Search icon

SOHO REPROGRAPHICS INC.

Company Details

Name: SOHO REPROGRAPHICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1995 (30 years ago)
Entity Number: 1966012
ZIP code: 11530
County: New York
Place of Formation: New York
Principal Address: 250 EAST 87TH ST, #20B, NEW YORK, NY, United States, 10128
Address: Cullen & Dykman, 100 Quentin Roosevelt Blvd, Garden City, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARVEY KLAPPER Chief Executive Officer 250 EAST 87TH ST, #20B, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
ANDREW P. NITKEWICZ DOS Process Agent Cullen & Dykman, 100 Quentin Roosevelt Blvd, Garden City, NY, United States, 11530

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 250 EAST 87TH ST, #20B, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-04-19 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-19 2023-04-19 Address 250 EAST 87TH ST, #20B, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-04-19 2023-10-02 Address 250 EAST 87TH ST, #20B, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-04-19 2023-10-02 Address 250 East 87th St, Apt 20B, Apt 20B, New York, NY, 10128, USA (Type of address: Service of Process)
2019-10-02 2023-04-19 Address 100 QUENTIN ROOSEVELT BLVD, BASEMENT, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2015-10-02 2019-10-02 Address 302 FIFTH AV, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-05-23 2023-04-19 Address 250 EAST 87TH ST, #20B, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2009-08-18 2013-05-23 Address 381 BROOME ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2005-12-07 2013-05-23 Address 381 BROOME ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231002003517 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230419001050 2023-04-19 BIENNIAL STATEMENT 2021-10-01
191002061407 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171004007333 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151002006306 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131011006215 2013-10-11 BIENNIAL STATEMENT 2013-10-01
130523002282 2013-05-23 BIENNIAL STATEMENT 2011-10-01
091021002632 2009-10-21 BIENNIAL STATEMENT 2009-10-01
090818002256 2009-08-18 AMENDMENT TO BIENNIAL STATEMENT 2007-10-01
071017003088 2007-10-17 BIENNIAL STATEMENT 2007-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5237368408 2021-02-08 0202 PPS 150 Varick St Bsmt, New York, NY, 10013-1218
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127495
Loan Approval Amount (current) 127495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10013-1218
Project Congressional District NY-10
Number of Employees 5
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128200.59
Forgiveness Paid Date 2021-09-01
6636447708 2020-05-01 0202 PPP LOWER LEVEL 38 VANDAM ST, NEW YORK, NY, 10013-1214
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127495
Loan Approval Amount (current) 127495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10013-1214
Project Congressional District NY-10
Number of Employees 12
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128710.57
Forgiveness Paid Date 2021-04-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1205426 Fair Labor Standards Act 2012-07-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-07-13
Termination Date 2013-04-30
Date Issue Joined 2012-08-23
Pretrial Conference Date 2012-11-15
Section 0201
Sub Section FL
Status Terminated

Parties

Name AIKEN
Role Plaintiff
Name SOHO REPROGRAPHICS INC.
Role Defendant
1805673 Other Contract Actions 2018-06-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 700000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-06-21
Termination Date 2019-04-23
Date Issue Joined 2019-02-20
Pretrial Conference Date 2018-08-17
Section 1332
Status Terminated

Parties

Name HUDSON
Role Plaintiff
Name SOHO REPROGRAPHICS INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State