Search icon

NEW SOHO GALLERY, INC.

Company Details

Name: NEW SOHO GALLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1992 (32 years ago)
Date of dissolution: 03 Jan 2024
Entity Number: 1690058
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 535 WEST 22ND ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIE SAUL Chief Executive Officer 535 WEST 22ND ST, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 535 WEST 22ND ST, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2000-12-27 2024-01-26 Address 535 WEST 22ND ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2000-12-27 2024-01-26 Address 535 WEST 22ND ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1994-01-03 2000-12-27 Address 560 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1994-01-03 2000-12-27 Address 560 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1994-01-03 2000-12-27 Address 560 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1992-12-29 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-12-29 1994-01-03 Address 137 FIFTH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240126000798 2024-01-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-03
050119002135 2005-01-19 BIENNIAL STATEMENT 2004-12-01
021203002917 2002-12-03 BIENNIAL STATEMENT 2002-12-01
001227002398 2000-12-27 BIENNIAL STATEMENT 2000-12-01
990406002667 1999-04-06 BIENNIAL STATEMENT 1998-12-01
970106002499 1997-01-06 BIENNIAL STATEMENT 1996-12-01
940103002394 1994-01-03 BIENNIAL STATEMENT 1993-12-01
921229000169 1992-12-29 CERTIFICATE OF INCORPORATION 1992-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9877977708 2020-05-01 0202 PPP 1133 Broadway, New York, NY, 10010-8008
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21200
Loan Approval Amount (current) 21200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-8008
Project Congressional District NY-12
Number of Employees 2
NAICS code 712190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21356.64
Forgiveness Paid Date 2021-02-23
5761488503 2021-03-01 0202 PPS 1133 Broadway, New York, NY, 10010-7903
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21200
Loan Approval Amount (current) 21200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-7903
Project Congressional District NY-12
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21271.84
Forgiveness Paid Date 2021-08-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1911541 Americans with Disabilities Act - Other 2019-12-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-12-17
Termination Date 2020-04-14
Section 1218
Sub Section 8
Status Terminated

Parties

Name MENDEZ
Role Plaintiff
Name NEW SOHO GALLERY, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State