Search icon

PAIR OF SOX, INC.

Company Details

Name: PAIR OF SOX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2001 (24 years ago)
Entity Number: 2599080
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 120 WEST 45TH STREET, #3601, NEW YORK, NY, United States, 10036
Principal Address: 120 WEST 45TH ST #3601, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ALTMAN, GREENFIELD & SELVAGGI DOS Process Agent 120 WEST 45TH STREET, #3601, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DAVID EIGENBERG Chief Executive Officer 120 WEST 45TH ST #3601, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
030110002778 2003-01-10 BIENNIAL STATEMENT 2003-01-01
010126000717 2001-01-26 CERTIFICATE OF INCORPORATION 2001-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7351608106 2020-07-23 0202 PPP 200 Park Ave South, NEW YORK, NY, 10003-1500
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10003-1500
Project Congressional District NY-12
Number of Employees 1
NAICS code 515120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20879.73
Forgiveness Paid Date 2020-12-16

Date of last update: 13 Mar 2025

Sources: New York Secretary of State