Search icon

SOA SERVICE CORPORATION

Company Details

Name: SOA SERVICE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2007 (18 years ago)
Entity Number: 3514436
ZIP code: 10710
County: Westchester
Place of Formation: New York
Activity Description: SOA Service Corporation is a general construction company that specializes in retrofitting and remodeling of commercial, industrial and residential buildings.
Address: 74 LASALLE RD, YONKERS, NY, United States, 10710

Contact Details

Phone +1 914-202-7428

Phone +1 347-398-1131

Website http://www.soaserv.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
72HP4 Active Non-Manufacturer 2014-03-07 2024-03-02 No data No data

Contact Information

POC MUHAMMAD SALEEM
Phone +1 347-398-1131
Address 74 LASALLE DR, YONKERS, NY, 10710 3112, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74 LASALLE RD, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
MUHAMMAD OMER SALEEM Chief Executive Officer 74 LASALLE DR, YONKERS, NY, United States, 10710

Licenses

Number Status Type Date End date
1285696-DCA Active Business 2008-05-15 2025-02-28

History

Start date End date Type Value
2023-09-14 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-08 2023-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-08 2011-06-09 Address 74 LASALLE DRIVE, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220906003151 2022-09-06 BIENNIAL STATEMENT 2021-05-01
110609002116 2011-06-09 BIENNIAL STATEMENT 2011-05-01
070508000959 2007-05-08 CERTIFICATE OF INCORPORATION 2007-05-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3620294 TRUSTFUNDHIC INVOICED 2023-03-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3620295 RENEWAL INVOICED 2023-03-22 100 Home Improvement Contractor License Renewal Fee
3283080 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
3283079 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3011444 RENEWAL INVOICED 2019-04-03 100 Home Improvement Contractor License Renewal Fee
3002857 DCA-SUS CREDITED 2019-03-15 75 Suspense Account
3002854 PROCESSING INVOICED 2019-03-15 25 License Processing Fee
2979323 TRUSTFUNDHIC INVOICED 2019-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2979324 RENEWAL CREDITED 2019-02-11 100 Home Improvement Contractor License Renewal Fee
2532195 TRUSTFUNDHIC INVOICED 2017-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1144717402 2020-05-04 0202 PPP 74 LASALLE DR, YONKERS, NY, 10710
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
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 YONKERS, WESTCHESTER, NY, 10710-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code 236220
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 75659.46
Forgiveness Paid Date 2021-03-25

Date of last update: 21 Apr 2025

Sources: New York Secretary of State