Search icon

SOFTNET TECHNOLOGIES, INC.

Company Details

Name: SOFTNET TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2003 (22 years ago)
Entity Number: 2862407
ZIP code: 10118
County: New York
Place of Formation: New York
Address: 350 FIFTH AVE, STE 5013, NEW YORK, NY, United States, 10118

Contact Details

Phone +1 718-606-1865

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 FIFTH AVE, STE 5013, NEW YORK, NY, United States, 10118

Agent

Name Role Address
SYED ARIF Agent 350 FIFTH AVENUE, STE. 5013, NEW YORK, NY, 10118

Chief Executive Officer

Name Role Address
SYED ARIF Chief Executive Officer 350 FIFTH AVE, STE 5013, NEW YORK, NY, United States, 10118

Licenses

Number Status Type Date End date
1246634-DCA Inactive Business 2007-01-16 2010-12-31

History

Start date End date Type Value
2004-01-22 2007-03-12 Address 350 FIFTH AVENUE, STE. 5013, NEW YORK, NY, 10118, 5013, USA (Type of address: Service of Process)
2003-01-28 2004-01-22 Address APT # 37, 3554 ROCHAMBEAU AVENUE, BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130514006370 2013-05-14 BIENNIAL STATEMENT 2013-01-01
081224002457 2008-12-24 BIENNIAL STATEMENT 2009-01-01
070312002870 2007-03-12 BIENNIAL STATEMENT 2007-01-01
040122000367 2004-01-22 CERTIFICATE OF CHANGE 2004-01-22
030128000449 2003-01-28 CERTIFICATE OF INCORPORATION 2003-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
873347 CNV_TFEE INVOICED 2008-11-24 6.800000190734863 WT and WH - Transaction Fee
873346 RENEWAL INVOICED 2008-11-24 340 Electronics Store Renewal
83748 LL VIO INVOICED 2007-11-15 325 LL - License Violation
84074 PL VIO INVOICED 2007-01-18 75 PL - Padlock Violation
829219 LICENSE INVOICED 2007-01-17 340 Electronic Store License Fee

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4861505010 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 SOFTNET TECHNOLOGIES INC
Recipient Name Raw SOFTNET TECHNOLOGIES INC
Recipient DUNS 029887948
Recipient Address 9850 63RD DR 2D., REGO PARK, QUEENS, NEW YORK, 11374-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 485.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3323318205 2020-08-04 0235 PPP 57 WELLESLEY LN, HICKSVILLE, NY, 11801-3411
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71437
Loan Approval Amount (current) 71437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-3411
Project Congressional District NY-03
Number of Employees 4
NAICS code 561499
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State