Search icon

SOHO SANCTUARY, LTD.

Company Details

Name: SOHO SANCTUARY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1995 (30 years ago)
Entity Number: 1970955
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 119 MERCER ST, #3S, NEW YORK, NY, United States, 10012
Principal Address: 119 MERCER ST., #3S, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HELEN BENHAM Chief Executive Officer 134 GREENE ST., #4, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
AISLING OSHEA DOS Process Agent 119 MERCER ST, #3S, NEW YORK, NY, United States, 10012

Licenses

Number Type Date End date Address
AEB-19-02813 Appearance Enhancement Business License 2019-12-16 2027-12-16 119 Mercer St Apt 3S, New York, NY, 10012-5248
AEB-19-02813 DOSAEBUSINESS 2019-12-16 2027-12-16 119 Mercer St Apt 3S, New York, NY, 10012

History

Start date End date Type Value
2010-03-23 2014-01-27 Address 119 MERCER ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2007-11-16 2010-03-23 Address KIM HARTWELL, 119 MERCER ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1998-01-16 1999-12-22 Address 134 GREENE ST., #4, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1998-01-16 2014-01-27 Address 119 MERCER ST., NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1998-01-16 2007-11-16 Address 488 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140127006196 2014-01-27 BIENNIAL STATEMENT 2013-11-01
120111003035 2012-01-11 BIENNIAL STATEMENT 2011-11-01
100323002893 2010-03-23 BIENNIAL STATEMENT 2010-11-01
071116002130 2007-11-16 BIENNIAL STATEMENT 2007-11-01
060109002508 2006-01-09 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
126330.00
Total Face Value Of Loan:
126330.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126330
Current Approval Amount:
126330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
127110.65

Date of last update: 14 Mar 2025

Sources: New York Secretary of State