Search icon

SOUTH STREET INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
133924009
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
30802.00
Total Face Value Of Loan:
30802.00
Date:
2020-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
30802.00
Total Face Value Of Loan:
30802.00

Trademarks Section

Serial Number:
85721275
Mark:
TRIMTOPS
Status:
ABANDONED - AFTER EX PARTE APPEAL
Mark Type:
TRADEMARK
Application Filing Date:
2012-09-05
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
TRIMTOPS

Goods And Services

For:
Shirts; Tops
International Classes:
025 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30802
Current Approval Amount:
30802
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31054.32
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30802
Current Approval Amount:
30802
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30980.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State