Search icon

SOCH GLOBAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOCH GLOBAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2007 (18 years ago)
Entity Number: 3601415
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 211 DENTON AVE, NEW YORK, NY, United States, 11040
Principal Address: 211 DENTON AVENUE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
SOCH GLOBAL INC. DOS Process Agent 211 DENTON AVE, NEW YORK, NY, United States, 11040

Chief Executive Officer

Name Role Address
RAJIV DANDONA Chief Executive Officer 211 DENTON AVENUE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2024-02-09 2024-02-09 Address 211 DENTON AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2020-08-31 2024-02-09 Address 211 DENTON AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2018-12-17 2020-08-31 Address 211 DENTON AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2018-12-17 2024-02-09 Address 211 DENTON AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2014-01-10 2018-12-17 Address 2 ROLLING DRIVE, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240209000819 2024-02-09 BIENNIAL STATEMENT 2024-02-09
220204001485 2022-02-04 BIENNIAL STATEMENT 2022-02-04
200831060318 2020-08-31 BIENNIAL STATEMENT 2019-12-01
181217006437 2018-12-17 BIENNIAL STATEMENT 2017-12-01
160819006072 2016-08-19 BIENNIAL STATEMENT 2015-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
57115.00
Total Face Value Of Loan:
57115.00
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:
150000.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
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:
47741.45
Total Face Value Of Loan:
47741.45

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57115
Current Approval Amount:
57115
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57770.24
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47741.45
Current Approval Amount:
47741.45
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48217.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State