Search icon

SOMME, INC.

Company Details

Name: SOMME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2000 (25 years ago)
Entity Number: 2521670
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 215 E 58th St., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIMON ERANI Chief Executive Officer 215 E 58TH ST., NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 E 58th St., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 969 3RD AVE FLR 3, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-06-06 2024-06-06 Address 215 E 58TH ST., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-11-01 2024-06-06 Address 215 E 58th St., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2023-11-01 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2024-06-06 Address 969 3RD AVE FLR 3, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 215 E 58TH ST., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 969 3RD AVE FLR 3, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-11-01 2024-06-06 Address 215 E 58TH ST., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-08-27 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-16 2023-11-01 Address 969 3RD AVE FLR 3, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606002097 2024-06-06 BIENNIAL STATEMENT 2024-06-06
231101041410 2023-11-01 BIENNIAL STATEMENT 2022-06-01
120606006430 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100701002706 2010-07-01 BIENNIAL STATEMENT 2010-06-01
080616002607 2008-06-16 BIENNIAL STATEMENT 2008-06-01
060524003004 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040625002830 2004-06-25 BIENNIAL STATEMENT 2004-06-01
020604002805 2002-06-04 BIENNIAL STATEMENT 2002-06-01
000616000120 2000-06-16 CERTIFICATE OF INCORPORATION 2000-06-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2789985009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SOMME, INC.
Recipient Name Raw SOMME, INC.
Recipient DUNS 026399258
Recipient Address 808 LEXINGTON AVE, 3RD FLOOR, BROOKLYN, KINGS, NEW YORK, 11221-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7108338402 2021-02-11 0202 PPS 215 E 58th St Rm 3B, New York, NY, 10022-1214
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10617
Loan Approval Amount (current) 10617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10022-1214
Project Congressional District NY-12
Number of Employees 2
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10695.54
Forgiveness Paid Date 2021-11-10
3658167301 2020-04-29 0202 PPP 215 E 58th St. 3B, New York, NY, 10022
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11104
Loan Approval Amount (current) 11104
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10022-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11274.67
Forgiveness Paid Date 2021-11-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State