Search icon

THE SOHO PARENTING CENTER, INC.

Company Details

Name: THE SOHO PARENTING CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1995 (30 years ago)
Entity Number: 1924776
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 245 WEST 107TH STREET SUITE 3C, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LISA SPIEGEL Chief Executive Officer 245 WEST 107TH STREET STE 2C, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
LISA SPIEGEL DOS Process Agent 245 WEST 107TH STREET SUITE 3C, NEW YORK, NY, United States, 10025

Form 5500 Series

Employer Identification Number (EIN):
133843209
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 568 BROADWAY STE 402, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 568 BROADWAY, STE 205, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 245 WEST 107TH STREET STE 2C, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-13 Address 568 BROADWAY, STE 205, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-13 Address 245 WEST 107TH STREET STE 2C, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501049645 2025-05-01 BIENNIAL STATEMENT 2025-05-01
231213020397 2023-12-13 BIENNIAL STATEMENT 2023-12-13
220216003117 2022-02-16 BIENNIAL STATEMENT 2022-02-16
050722002411 2005-07-22 BIENNIAL STATEMENT 2005-05-01
030506002836 2003-05-06 BIENNIAL STATEMENT 2003-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
91232.00
Total Face Value Of Loan:
91232.00

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91232
Current Approval Amount:
91232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92181.81

Date of last update: 14 Mar 2025

Sources: New York Secretary of State