Search icon

SOS BROOKLYN, INC.

Company Details

Name: SOS BROOKLYN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2004 (21 years ago)
Entity Number: 3031144
ZIP code: 11231
County: New York
Place of Formation: New York
Address: 162 Luquer St., Brooklyn, NY, United States, 11231
Principal Address: 68 JAY STREET, STE 821, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 162 Luquer St., Brooklyn, NY, United States, 11231

Chief Executive Officer

Name Role Address
SEAN OAKES Chief Executive Officer 68 JAY STREET, STE 821, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2024-03-11 2024-03-11 Address 68 JAY STREET, STE 821, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-05-15 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-15 2024-03-11 Address 162 Luquer St., Brooklyn, NY, 11231, USA (Type of address: Service of Process)
2023-05-15 2023-05-15 Address 68 JAY STREET, STE 821, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-05-15 2024-03-11 Address 68 JAY STREET, STE 821, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2012-04-13 2023-05-15 Address 68 JAY STREET, STE 821, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2010-04-09 2012-04-13 Address 505 COURT STREET / #6P, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
2010-04-09 2023-05-15 Address 505 COURT STREET / #6P, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2010-04-09 2012-04-13 Address 505 COURT STREET / #6P, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2006-04-05 2010-04-09 Address 505 COURT ST, #6P, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240311001365 2024-03-11 BIENNIAL STATEMENT 2024-03-11
230515003328 2023-05-15 BIENNIAL STATEMENT 2022-03-01
140602000405 2014-06-02 CERTIFICATE OF AMENDMENT 2014-06-02
140310006656 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120413002609 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100409002771 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080317002889 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060405002876 2006-04-05 BIENNIAL STATEMENT 2006-03-01
040324000727 2004-03-24 CERTIFICATE OF INCORPORATION 2004-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6905687709 2020-05-01 0202 PPP 68 Jay Street Suite 821, Brooklyn, NY, 11201
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76300
Loan Approval Amount (current) 76300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76984.58
Forgiveness Paid Date 2021-04-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State