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 (29 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

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)
1995-11-06 1998-01-16 Address 36 WEST 44TH ST., NEW YORK, NY, 10036, 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
031106002051 2003-11-06 BIENNIAL STATEMENT 2003-11-01
020116002434 2002-01-16 BIENNIAL STATEMENT 2001-11-01
991222002081 1999-12-22 BIENNIAL STATEMENT 1999-11-01
980116002103 1998-01-16 BIENNIAL STATEMENT 1997-11-01
951106000161 1995-11-06 CERTIFICATE OF INCORPORATION 1995-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7284748406 2021-02-11 0202 PPP 117-119 MERCER ST STE 3S, NEW YORK, NY, 10012
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126330
Loan Approval Amount (current) 126330
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
Project Congressional District NY-07
Number of Employees 10
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127110.65
Forgiveness Paid Date 2021-09-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State