Search icon

SOUTH STREET INDUSTRIES, INC.

Company Details

Name: SOUTH STREET INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1996 (29 years ago)
Entity Number: 2036647
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 750 LEXINGTON AVE, NEW YORK, NY, United States, 10022
Principal Address: 110 WEST 34TH ST, RM 1107, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTH STREET INDUSTRIES, INC. PROFIT SHARING PLAN 2020 133924009 2021-10-04 SOUTH STREET INDUSTRIES, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 424300
Sponsor’s telephone number 2129677507
Plan sponsor’s address 1026 EAST 7TH STREET, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing CHARLES KRAIEM
Role Employer/plan sponsor
Date 2021-10-04
Name of individual signing CHARLES KRAIEM
SOUTH STREET INDUSTRIES, INC. PROFIT SHARING PLAN 2019 133924009 2020-10-09 SOUTH STREET INDUSTRIES, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 424300
Sponsor’s telephone number 2129677507
Plan sponsor’s address 110 WEST 34TH STREET, SUITE 1107, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing CHARLES KRAIEM
Role Employer/plan sponsor
Date 2020-10-08
Name of individual signing CHARLES KRAIEM
SOUTH STREET INDUSTRIES, INC. PROFIT SHARING PLAN 2018 133924009 2019-03-28 SOUTH STREET INDUSTRIES, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 424300
Sponsor’s telephone number 2129677507
Plan sponsor’s address 110 WEST 34TH STREET, SUITE 1107, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-03-27
Name of individual signing CHARLES KRAIEM
Role Employer/plan sponsor
Date 2019-03-27
Name of individual signing CHARLES KRAIEM
SOUTH STREET INDUSTRIES, INC. PROFIT SHARING PLAN 2017 133924009 2018-09-17 SOUTH STREET INDUSTRIES, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 424300
Sponsor’s telephone number 2129677507
Plan sponsor’s address 110 WEST 34TH STREET, SUITE 1107, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-09-11
Name of individual signing CHARLES KRAIEM
Role Employer/plan sponsor
Date 2018-09-11
Name of individual signing CHARLES KRAIEM
SOUTH STREET INDUSTRIES, INC. DEFINED BENEFIT PLAN 2017 133924009 2018-09-26 SOUTH STREET INDUSTRIES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424300
Sponsor’s telephone number 2129677507
Plan sponsor’s address 110 WEST 34TH STREET, SUITE 1107, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-09-26
Name of individual signing CHARLES KRAIEM
Role Employer/plan sponsor
Date 2018-09-26
Name of individual signing CHARLES KRAIEM
SOUTH STREET INDUSTRIES, INC. PROFIT SHARING PLAN 2016 133924009 2017-08-07 SOUTH STREET INDUSTRIES, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 424300
Sponsor’s telephone number 2129677507
Plan sponsor’s address 110 WEST 34TH STREET, SUITE 1107, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-08-07
Name of individual signing CHARLES KRAIEM
Role Employer/plan sponsor
Date 2017-08-07
Name of individual signing CHARLES KRAIEM
SOUTH STREET INDUSTRIES, INC. DEFINED BENEFIT PLAN 2016 133924009 2017-10-09 SOUTH STREET INDUSTRIES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424300
Sponsor’s telephone number 2129677507
Plan sponsor’s address 110 WEST 34TH STREET, SUITE 1107, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing CHARLES KRAIEM
Role Employer/plan sponsor
Date 2017-10-09
Name of individual signing CHARLES KRAIEM
SOUTH STREET INDUSTRIES, INC. DEFINED BENEFIT PLAN 2015 133924009 2016-10-05 SOUTH STREET INDUSTRIES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424300
Sponsor’s telephone number 2129677507
Plan sponsor’s address 110 WEST 34TH STREET, SUITE 1107, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-10-05
Name of individual signing CHARLES KRAIEM
Role Employer/plan sponsor
Date 2016-10-05
Name of individual signing CHARLES KRAIEM
SOUTH STREET INDUSTRIES, INC. PROFIT SHARING PLAN 2015 133924009 2016-07-28 SOUTH STREET INDUSTRIES, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 424300
Sponsor’s telephone number 2129677507
Plan sponsor’s address 110 WEST 34TH STREET, SUITE 1107, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing CHARLES KRAIEM
Role Employer/plan sponsor
Date 2016-07-28
Name of individual signing CHARLES KRAIEM
SOUTH STREET INDUSTRIES, INC. DEFINED BENEFIT PLAN 2014 133924009 2015-10-14 SOUTH STREET INDUSTRIES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 424300
Sponsor’s telephone number 2129677507
Plan sponsor’s address 110 WEST 34TH STREET, SUITE 1107, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing CHARLES KRAIEM
Role Employer/plan sponsor
Date 2015-10-14
Name of individual signing CHARLES KRAIEM

DOS Process Agent

Name Role Address
FEDER, KASOVITZ, SKOLAR, BASS & RHINE DOS Process Agent 750 LEXINGTON AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
GREGORY RHINE Chief Executive Officer 110 WEST 34TH ST, RM 1107, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2014-11-12 2016-06-03 Address 110 WEST 34TH ST , 11TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-11-12 2016-06-03 Address 110 WEST 34TH ST , 11TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-07-19 2014-11-12 Address 10 WEST 33RD ST #608, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-07-19 2014-11-12 Address 10 WEST 33RD ST #608, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1996-06-06 2007-07-19 Address 100 JERICHO QUADRANGLE, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160603007332 2016-06-03 BIENNIAL STATEMENT 2016-06-01
141112006179 2014-11-12 BIENNIAL STATEMENT 2014-06-01
120611006270 2012-06-11 BIENNIAL STATEMENT 2012-06-01
100623002884 2010-06-23 BIENNIAL STATEMENT 2010-06-01
080703002431 2008-07-03 BIENNIAL STATEMENT 2008-06-01
070719002642 2007-07-19 BIENNIAL STATEMENT 2006-06-01
981224000261 1998-12-24 CERTIFICATE OF AMENDMENT 1998-12-24
960606000170 1996-06-06 CERTIFICATE OF INCORPORATION 1996-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5989078309 2021-01-26 0202 PPS 1026 E 7th St, Brooklyn, NY, 11230-3502
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30802
Loan Approval Amount (current) 30802
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 Brooklyn, KINGS, NY, 11230-3502
Project Congressional District NY-09
Number of Employees 2
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30980.06
Forgiveness Paid Date 2021-08-26
6019707708 2020-05-01 0202 PPP 110 W 34TH ST RM 1107, NEW YORK, NY, 10001-2131
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30802
Loan Approval Amount (current) 30802
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, 10001-2131
Project Congressional District NY-12
Number of Employees 2
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31054.32
Forgiveness Paid Date 2021-02-25

Date of last update: 07 Feb 2025

Sources: New York Secretary of State