Search icon

SOHO BISTRO INC.

Company Details

Name: SOHO BISTRO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1994 (31 years ago)
Date of dissolution: 17 Aug 2023
Entity Number: 1853972
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 104 GRAND ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104 GRAND ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1994-09-22 2023-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-09-22 2023-08-17 Address 104 GRAND ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230817003378 2023-08-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-17
940922000195 1994-09-22 CERTIFICATE OF INCORPORATION 1994-09-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-30 No data 69 THOMPSON ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-14 No data 69 THOMPSON ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2813879 PL VIO INVOICED 2018-07-18 750 PL - Padlock Violation
2733349 PL VIO CREDITED 2018-01-25 1000 PL - Padlock Violation
2706803 PL VIO CREDITED 2017-12-07 500 PL - Padlock Violation
2186400 CLATE INVOICED 2015-10-09 100 Late Fee
2177961 PL VIO INVOICED 2015-09-28 300 PL - Padlock Violation
168327 WH VIO INVOICED 2011-10-31 50 WH - W&M Hearable Violation
881024 LICENSE INVOICED 2008-05-05 510 Two-Year License Fee
881026 CNV_FS INVOICED 2008-04-22 1500 Comptroller's Office security fee - sidewalk cafT
881025 CNV_PC INVOICED 2008-04-22 445 Petition for revocable Consent - SWC Review Fee
881027 PLANREVIEW INVOICED 2008-04-22 310 Plan Review Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-11-30 Hearing Decision RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (UNENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. 1 No data 1 No data
2015-09-14 Settlement (Pre-Hearing) RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (ENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE AND ITS TEMPORARY OPERATING LETTER EXPIRED. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2268437702 2020-05-01 0202 PPP 69 THOMPSON ST, NEW YORK, NY, 10012
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16030
Loan Approval Amount (current) 16030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10012-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16180.98
Forgiveness Paid Date 2021-04-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1109243 Fair Labor Standards Act 2011-12-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-12-16
Termination Date 2012-03-21
Date Issue Joined 2012-01-13
Section 0201
Sub Section FL
Status Terminated

Parties

Name SALDIVAR
Role Plaintiff
Name SOHO BISTRO INC.
Role Defendant
1805051 Americans with Disabilities Act - Other 2018-06-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-06-06
Termination Date 2018-10-23
Date Issue Joined 2018-09-12
Section 1331
Sub Section OT
Status Terminated

Parties

Name GIROTTO
Role Plaintiff
Name SOHO BISTRO INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State