Search icon

SOHO ART MATERIAL INC.

Company Details

Name: SOHO ART MATERIAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1996 (29 years ago)
Entity Number: 2060554
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 36 GARDNER AVE, BROOKLYN, NY, United States, 11237
Address: 261 West 35th Street, Suite #1003, 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
KUSTAL & KUSTAL, CPA PC DOS Process Agent 261 West 35th Street, Suite #1003, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
MARVIN SIEGEL Chief Executive Officer 36 GARDNER AVE, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2024-06-27 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-27 2024-06-27 Address 36 GARDNER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2017-11-29 2024-06-27 Address 261 WEST 35TH ST STE #1003, SUITE #1003, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-09-17 2024-06-27 Address 36 GARDNER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2015-09-17 2017-11-29 Address 237 WEST 25TH ST STE #1001, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240627000848 2024-06-27 BIENNIAL STATEMENT 2024-06-27
171129006073 2017-11-29 BIENNIAL STATEMENT 2016-08-01
150917002020 2015-09-17 BIENNIAL STATEMENT 2014-08-01
120430000329 2012-04-30 ANNULMENT OF DISSOLUTION 2012-04-30
DP-1974355 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1533359 CL VIO INVOICED 2013-12-12 175 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
114042.00
Total Face Value Of Loan:
114042.00
Date:
2020-04-30
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:
114041.00
Total Face Value Of Loan:
114041.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114042
Current Approval Amount:
114042
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
115504.24
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114041
Current Approval Amount:
114041
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
115284.52

Court Cases

Court Case Summary

Filing Date:
2022-12-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
SANCHEZ
Party Role:
Plaintiff
Party Name:
SOHO ART MATERIAL INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State