Search icon

SOHO SUPPLIERS INC.

Company Details

Name: SOHO SUPPLIERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1975 (50 years ago)
Entity Number: 359263
ZIP code: 78703
County: New York
Place of Formation: New York
Address: 111 SANDRA MURAIDA WAY, 17P, AUSTIN, TX, United States, 78703

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RIO TOMLIN Chief Executive Officer 41 RIVER TERR, APT 2706, NEW YORK, NY, United States, 10282

DOS Process Agent

Name Role Address
RIO TOMLIN DOS Process Agent 111 SANDRA MURAIDA WAY, 17P, AUSTIN, TX, United States, 78703

History

Start date End date Type Value
2013-12-26 2021-01-06 Address 41 RIVER TERR, APT 2706, NEW YORK, NY, 10282, USA (Type of address: Service of Process)
2013-12-26 2021-01-06 Address 41 RIVER TERR, APT 2706, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer)
1994-06-08 2013-12-26 Address 433 WASHINGTON STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1994-06-08 2013-12-26 Address 433 WASHINGTON STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1994-06-08 2013-12-26 Address 433 WASHINGTON STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1975-01-17 1994-06-08 Address 169 SPRING ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1975-01-03 1975-01-17 Address 69 SPRING ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1975-01-03 2016-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210106061679 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190130060118 2019-01-30 BIENNIAL STATEMENT 2019-01-01
170103006537 2017-01-03 BIENNIAL STATEMENT 2017-01-01
161115000394 2016-11-15 CERTIFICATE OF AMENDMENT 2016-11-15
150219006261 2015-02-19 BIENNIAL STATEMENT 2015-01-01
131226002000 2013-12-26 BIENNIAL STATEMENT 2013-01-01
20130717067 2013-07-17 ASSUMED NAME CORP INITIAL FILING 2013-07-17
990128002288 1999-01-28 BIENNIAL STATEMENT 1999-01-01
970324002161 1997-03-24 BIENNIAL STATEMENT 1997-01-01
940608002105 1994-06-08 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2803867705 2020-05-01 0202 PPP 41 RIVER TER APT 2706, NEW YORK, NY, 10282
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13465
Loan Approval Amount (current) 13465
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, 10282-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13646.44
Forgiveness Paid Date 2021-09-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State