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 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)
1996-08-27 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-08-27 2015-09-17 Address 350 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, 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
960827000136 1996-08-27 CERTIFICATE OF INCORPORATION 1996-08-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-07 No data 7 WOOSTER ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-05 No data 7 WOOSTER ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8618248502 2021-03-10 0202 PPS 7 Wooster St Frnt 1, New York, NY, 10013-2368
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114042
Loan Approval Amount (current) 114042
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 New York, NEW YORK, NY, 10013-2368
Project Congressional District NY-10
Number of Employees 13
NAICS code 453998
Borrower Race White
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 115504.24
Forgiveness Paid Date 2022-06-23
7508057306 2020-04-30 0202 PPP 7 WOOSTER ST FRNT 1, NEW YORK, NY, 10013-2368
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114041
Loan Approval Amount (current) 114041
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 NEW YORK, NEW YORK, NY, 10013-2368
Project Congressional District NY-10
Number of Employees 13
NAICS code 453920
Borrower Race White
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 115284.52
Forgiveness Paid Date 2021-06-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State