Search icon

SOCIO, LLC

Company Details

Name: SOCIO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Feb 2009 (16 years ago)
Entity Number: 3775972
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 555 TENTH AVE. 40F, NEW YORK, NY, United States, 10018

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
SOCIO, LLC DOS Process Agent 555 TENTH AVE. 40F, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2019-02-11 2022-05-03 Address 555 TENTH AVE. 40F, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-08-24 2019-02-11 Address 320 W. 38TH ST. #1106, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-02-18 2011-08-24 Address 350 W. 42ND ST. - 56H, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2009-02-18 2011-08-24 Address 350 W. 42ND ST. - 56H, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220503000064 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
210203060589 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190211060608 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170203007077 2017-02-03 BIENNIAL STATEMENT 2017-02-01
151110000464 2015-11-10 CERTIFICATE OF AMENDMENT 2015-11-10
150204006279 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130208006319 2013-02-08 BIENNIAL STATEMENT 2013-02-01
110824000711 2011-08-24 CERTIFICATE OF CHANGE 2011-08-24
110216002241 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090218000168 2009-02-18 ARTICLES OF ORGANIZATION 2009-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9396197306 2020-05-02 0202 PPP 555 10TH AVE APT 40F, NEW YORK, NY, 10018-0663
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23987
Loan Approval Amount (current) 23987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10018-0663
Project Congressional District NY-12
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22340.38
Forgiveness Paid Date 2021-03-10
4403378500 2021-02-25 0202 PPS 555 10th Ave Apt 40F, New York, NY, 10018-0663
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37917
Loan Approval Amount (current) 37917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10018-0663
Project Congressional District NY-12
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38103.99
Forgiveness Paid Date 2021-08-26

Date of last update: 20 Feb 2025

Sources: New York Secretary of State