Search icon

SOHO HOUSE NEW YORK INC.

Company Details

Name: SOHO HOUSE NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 08 Jan 2003 (22 years ago)
Entity Number: 2853634
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

Licenses

Number Type Date Last renew date End date Address Description
0349-23-126996 Alcohol sale 2024-04-03 2024-04-03 2025-08-31 29 35 9TH AVE 6TH FLOOR, NEW YORK, New York, 10014 Club
0423-23-134572 Alcohol sale 2023-08-07 2023-08-07 2025-08-31 29 35 9TH AVE 6TH FLOOR, NEW YORK, New York, 10014 Additional Bar
0423-23-132445 Alcohol sale 2023-08-07 2023-08-07 2025-08-31 29 35 9TH AVE 5TH FLOOR, NEW YORK, New York, 10014 Additional Bar

History

Start date End date Type Value
2020-01-10 2023-02-01 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2020-01-10 2023-02-01 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2019-05-14 2020-01-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-02-13 2020-01-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-09 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2019-01-09 2019-02-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-01-08 2019-01-09 Address 29-35 9TH AVENUE, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230201005957 2023-02-01 CERTIFICATE OF CHANGE BY ENTITY 2023-02-01
200110000066 2020-01-10 CERTIFICATE OF CHANGE 2020-01-10
SR-109308 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
190213000340 2019-02-13 CERTIFICATE OF CHANGE 2019-02-13
190109000573 2019-01-09 CERTIFICATE OF CHANGE 2019-01-09
030108000276 2003-01-08 CERTIFICATE OF INCORPORATION 2003-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2921597109 2020-04-11 0202 PPP 29-35th 9th Ave, NEW YORK, NY, 10014
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 690009
Loan Approval Amount (current) 690009
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60009
Servicing Lender Name First Commonwealth Bank
Servicing Lender Address 600 Philadelphia St, INDIANA, PA, 15701-3904
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 259
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 59993
Originating Lender Name First Commonwealth Bank
Originating Lender Address Harrisburg, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State