Search icon

SOUFER FAMILY L.L.C.

Company Details

Name: SOUFER FAMILY L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Nov 1996 (28 years ago)
Entity Number: 2084963
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 1015 MADISON AENUE, STE 501, NEW YORK, NY, United States, 10075

Agent

Name Role Address
EDWARD SOUFER Agent C/O SOUFER GALLERY, 1015 MADISON AVENUE, NEW YORK, NY, 10021

DOS Process Agent

Name Role Address
JOSEPH SOUFER C/O SOUFER GALLERY DOS Process Agent 1015 MADISON AENUE, STE 501, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2015-01-29 2020-11-02 Address 1015 MADISON AENUE, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2014-03-11 2015-01-29 Address C/O SOUFER GALLERY, 1015 MADISON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2003-03-10 2014-03-11 Address C/O SOUFER GALLERY, 1015 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2002-11-04 2003-03-10 Address 50 POND ROAD, KINGS POINT, NY, 11024, USA (Type of address: Service of Process)
1996-11-15 2002-11-04 Address 50 POND ROAD, KINGS POINT, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102060072 2020-11-02 BIENNIAL STATEMENT 2020-11-01
180502006577 2018-05-02 BIENNIAL STATEMENT 2016-11-01
150129006372 2015-01-29 BIENNIAL STATEMENT 2014-11-01
140311000921 2014-03-11 CERTIFICATE OF MERGER 2014-03-11
121115002204 2012-11-15 BIENNIAL STATEMENT 2012-11-01
101117002751 2010-11-17 BIENNIAL STATEMENT 2010-11-01
081104002061 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061102002044 2006-11-02 BIENNIAL STATEMENT 2006-11-01
041101002235 2004-11-01 BIENNIAL STATEMENT 2004-11-01
030310001007 2003-03-10 CERTIFICATE OF CHANGE 2003-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8207927308 2020-05-01 0202 PPP 1015 MADISON AVE STE 501, NEW YORK, NY, 10075-0369
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24117
Loan Approval Amount (current) 24117
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, 10075-0369
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24409.05
Forgiveness Paid Date 2021-07-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State