Search icon

SOXESSORIES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: SOXESSORIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2004 (21 years ago)
Entity Number: 3098287
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 27 ORCHARD ST STE 21, SUITE 219, MONSEY, NY, United States, 10952
Principal Address: 27 ORCHARD ST, #219, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOXESSORIES, LTD. DOS Process Agent 27 ORCHARD ST STE 21, SUITE 219, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
JACOB FISCH Chief Executive Officer 27 ORCHARD ST, #219, MONSEY, NY, United States, 10952

Unique Entity ID

Unique Entity ID:
C833XFMK3QX8
UEI Expiration Date:
2025-11-25

Business Information

Activation Date:
2024-11-27
Initial Registration Date:
2022-11-08

History

Start date End date Type Value
2024-07-09 2024-07-09 Address 27 ORCHARD ST, #219, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2018-10-22 2024-07-09 Address 27 ORCHARD ST STE 21, SUITE 219, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2006-11-14 2024-07-09 Address 27 ORCHARD ST, #219, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2006-11-14 2018-10-22 Address 27 ORCHARD ST, #219, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2004-09-03 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240709003496 2024-07-09 BIENNIAL STATEMENT 2024-07-09
200901060552 2020-09-01 BIENNIAL STATEMENT 2020-09-01
181022006213 2018-10-22 BIENNIAL STATEMENT 2018-09-01
160928006161 2016-09-28 BIENNIAL STATEMENT 2016-09-01
141028006131 2014-10-28 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
63071.00
Total Face Value Of Loan:
63071.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1366300.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
63000.00
Total Face Value Of Loan:
63000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$63,071
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,071
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$63,592.85
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $63,070
Jobs Reported:
16
Initial Approval Amount:
$63,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$63,645.53
Servicing Lender:
FinWise Bank
Use of Proceeds:
Payroll: $63,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State