Search icon

SOULMARE INC.

Company Details

Name: SOULMARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2006 (18 years ago)
Entity Number: 3444694
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Principal Address: 247A WEST MAIN STREET, SAYVILLE, NY, United States, 11782
Address: SAMMY HITO, 159 WAGSTAFF LANE, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SAMMY HITO, 159 WAGSTAFF LANE, WEST ISLIP, NY, United States, 11795

Chief Executive Officer

Name Role Address
SAMMY HITO Chief Executive Officer 247A WEST MAIN STREET, SAYVILLE, NY, United States, 11782

Filings

Filing Number Date Filed Type Effective Date
081202002572 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061204000285 2006-12-04 CERTIFICATE OF INCORPORATION 2006-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1535957706 2020-05-01 0235 PPP 247A W MAIN ST, SAYVILLE, NY, 11782
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31000
Loan Approval Amount (current) 31000
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 SAYVILLE, SUFFOLK, NY, 11782-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31404.22
Forgiveness Paid Date 2021-08-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State