Search icon

I SODI LLC

Company Details

Name: I SODI LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Aug 2007 (18 years ago)
Entity Number: 3556590
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 314 bleecker street, NEW YORK, NY, United States, 10014

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L2YPCBD3WFN5 2022-06-23 105 CHRISTOPHER ST, NEW YORK, NY, 10014, 4213, USA 136 WAVERLY PLACE 3B, NEW YORK, NY, 10014, 6822, USA

Business Information

URL WWW.ISODINYC.COM
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-30
Initial Registration Date 2021-03-25
Entity Start Date 2007-08-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RITA SODI
Role CEO
Address 136 WAVERLY PLACE APT 3B, NEW YORK, NY, 10014, 6822, USA
Government Business
Title PRIMARY POC
Name RITA SODI
Role CEO
Address 136 WAVERLY PLACE APT3B, NEW YORK, NY, 10014, 6822, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 314 bleecker street, NEW YORK, NY, United States, 10014

Licenses

Number Type Date Last renew date End date Address Description
0340-23-128671 Alcohol sale 2024-01-08 2024-01-08 2026-01-31 314 BLEECKER ST, NEW YORK, New York, 10014 Restaurant

History

Start date End date Type Value
2023-05-16 2023-08-01 Address 314 bleecker street, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2007-08-15 2023-05-16 Address 105 CHRISTOPHER STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801008091 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230516000354 2023-05-15 CERTIFICATE OF CHANGE BY ENTITY 2023-05-15
210702000820 2021-07-02 BIENNIAL STATEMENT 2021-07-02
130903002266 2013-09-03 BIENNIAL STATEMENT 2013-08-01
110830002925 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090810002498 2009-08-10 BIENNIAL STATEMENT 2009-08-01
070815000888 2007-08-15 ARTICLES OF ORGANIZATION 2007-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1795577706 2020-05-01 0202 PPP 105 CHRISTOPHER ST, NEW YORK, NY, 10014
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292500
Loan Approval Amount (current) 292500
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, 10014-0001
Project Congressional District NY-10
Number of Employees 290
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 296210.53
Forgiveness Paid Date 2021-08-11
1239958403 2021-02-01 0202 PPS 136 Waverly Pl Apt 3B, New York, NY, 10014-6822
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 493248
Loan Approval Amount (current) 493248
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, 10014-6822
Project Congressional District NY-10
Number of Employees 25
NAICS code 722511
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 497585.02
Forgiveness Paid Date 2021-12-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2103783 Americans with Disabilities Act - Other 2021-04-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-04-28
Termination Date 2021-10-25
Section 1331
Status Terminated

Parties

Name NORRIS
Role Plaintiff
Name I SODI LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State