Search icon

SOUL, LLC

Company Details

Name: SOUL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Nov 2003 (21 years ago)
Entity Number: 2981786
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 88 PINE ST, 7TH FL, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUL LLC 401 K PROFIT SHARING PLAN TRUST 2017 562422754 2018-10-05 SOUL LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 6468271188
Plan sponsor’s address 11 WEST 25TH ST - FL 9, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2018-10-05
Name of individual signing JASON KANNER
SOUL LLC 401 K PROFIT SHARING PLAN TRUST 2016 562422754 2017-08-01 SOUL LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 6468271188
Plan sponsor’s address 11 WEST 25TH ST - FL 9, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2017-08-01
Name of individual signing JASON KANNER
SOUL LLC 401 K PROFIT SHARING PLAN TRUST 2015 562422754 2016-07-28 SOUL LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 6468271188
Plan sponsor’s address 11 WEST 25TH ST - FL 9, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing MARIA LABRECHE
SOUL LLC 401 K PROFIT SHARING PLAN TRUST 2014 562422754 2015-07-23 SOUL LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 6468271188
Plan sponsor’s address 11 WEST 25TH ST - FL 9, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing SUSAN CAPPIELLO
SOUL LLC 401 K PROFIT SHARING PLAN TRUST 2013 562422754 2014-07-30 SOUL LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 6468271188
Plan sponsor’s address 11 WEST 25TH ST - FL 9, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing MARIA LABRECHE
SOUL LLC 401 K PROFIT SHARING PLAN TRUST 2012 562422754 2014-07-30 SOUL LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 6468271188
Plan sponsor’s address 11 WEST 25TH ST - FL 9, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing SOUL LLC
SOUL LLC 401 K PROFIT SHARING PLAN TRUST 2012 562422754 2013-07-31 SOUL LLC 0
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 6468271188
Plan sponsor’s address 11 WEST 25TH ST - FL 9, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing SOUL LLC
SOUL LLC PROFIT SHARING PLAN TRUST 2011 562422754 2012-07-31 SOUL LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 6468271188
Plan sponsor’s address 11 WEST 25TH ST FL 9, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 562422754
Plan administrator’s name SOUL LLC
Plan administrator’s address 11 WEST 25TH ST FL 9, NEW YORK, NY, 10010
Administrator’s telephone number 6468271188

Signature of

Role Plan administrator
Date 2012-07-31
Name of individual signing SOUL LLC

DOS Process Agent

Name Role Address
EDWARD B SAFRAN ESQ DOS Process Agent 88 PINE ST, 7TH FL, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2003-11-25 2007-11-27 Address FOURTH FLOOR, 750 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071127002174 2007-11-27 BIENNIAL STATEMENT 2007-11-01
031125000376 2003-11-25 ARTICLES OF ORGANIZATION 2003-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3063698402 2021-02-04 0202 PPS 11 W 25th St Fl 9, New York, NY, 10010-2055
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161717
Loan Approval Amount (current) 161717
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 New York, NEW YORK, NY, 10010-2055
Project Congressional District NY-12
Number of Employees 11
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162962.85
Forgiveness Paid Date 2021-11-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State