Search icon

SOHO DEVELOPMENT CORP.

Company Details

Name: SOHO DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1970 (55 years ago)
Entity Number: 291893
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 131 Prince Street, Suite, 4R, NEW YORK, NY, United States, 10012
Principal Address: 131 Prince Street, Suite, 4R, New York, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROCCO L. BUONPANE - VICE PRESIDENT DOS Process Agent 131 Prince Street, Suite, 4R, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
CHARLES W. LESLIE Chief Executive Officer 131 PRINCE STREET, SUITE, 4R, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2023-07-31 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-26 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-07 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-07 2022-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-23 2022-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-06-19 2021-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-06-19 2023-07-31 Address 131 PRINCE ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230731002662 2023-07-31 BIENNIAL STATEMENT 2022-06-01
C297981-1 2001-01-19 ASSUMED NAME CORP INITIAL FILING 2001-01-19
853240-3 1970-08-20 CERTIFICATE OF AMENDMENT 1970-08-20
841320-4 1970-06-19 CERTIFICATE OF INCORPORATION 1970-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5481107907 2020-06-15 0202 PPP 131 PRINCE ST APT 4R, NEW YORK, NY, 10012-0107
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43393
Loan Approval Amount (current) 43393
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10012-0107
Project Congressional District NY-10
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43725.88
Forgiveness Paid Date 2021-03-25
8319838502 2021-03-09 0202 PPS 220 W 24th St Apt 1C, New York, NY, 10011-1781
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40833
Loan Approval Amount (current) 40833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10011-1781
Project Congressional District NY-12
Number of Employees 3
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41042.2
Forgiveness Paid Date 2021-09-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State