Search icon

SOZE PRODUCTIONS INC.

Company Details

Name: SOZE PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2002 (23 years ago)
Entity Number: 2744855
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 159 Carlton Avenue, Apt 4B, Brooklyn, NY, United States, 11205
Principal Address: 55 WASHINGTON ST. SUITE 300, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SKOLNIK Chief Executive Officer 55 WASHINGTON ST. SUITE 300, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 159 Carlton Avenue, Apt 4B, Brooklyn, NY, United States, 11205

Form 5500 Series

Employer Identification Number (EIN):
743047767
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 55 WASHINGTON ST. SUITE 300, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 55 WASHINGTON ST. SUITE 300, BOOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2021-07-01 2024-03-01 Shares Share type: PAR VALUE, Number of shares: 15, Par value: 0.01
2021-07-01 2024-03-01 Address 55 WASHINGTON ST. SUITE 300, BOOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2021-07-01 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240301066782 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220404003112 2022-04-04 BIENNIAL STATEMENT 2022-03-01
210701001397 2021-07-01 RESTATED CERTIFICATE 2021-07-01
200304061180 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180302006198 2018-03-02 BIENNIAL STATEMENT 2018-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
247697.00
Total Face Value Of Loan:
247697.00

Trademarks Section

Serial Number:
90373691
Mark:
CONNECT + PROTECT
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2020-12-10
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CONNECT + PROTECT

Goods And Services

For:
Downloadable computer application software and downloadable applications for mobile phones, namely, software for contact tracing and exposure notification for use in preventing the spread of infectious disease; Downloadable podcasts in the field of healthcare, health equity and health disparity; Per...
International Classes:
009 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
247697
Current Approval Amount:
247697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
250533.64

Date of last update: 30 Mar 2025

Sources: New York Secretary of State