Search icon

THE SOUFAN GROUP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THE SOUFAN GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jun 2009 (16 years ago)
Entity Number: 3826504
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 156 WEST 56TH ST, STE 1002, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE SOUFAN GROUP LLC DOS Process Agent 156 WEST 56TH ST, STE 1002, NEW YORK, NY, United States, 10019

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
ANDRE KHOURY
User ID:
P1308030

Unique Entity ID

CAGE Code:
643H0
UEI Expiration Date:
2015-02-10

Business Information

Activation Date:
2014-02-10
Initial Registration Date:
2010-08-20

Commercial and government entity program

CAGE number:
643H0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-13
CAGE Expiration:
2030-06-11
SAM Expiration:
2026-06-09

Contact Information

POC:
ANDRE KHOURY
Corporate URL:
http://soufangroup.com/

Form 5500 Series

Employer Identification Number (EIN):
770682430
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2013-06-19 2017-06-05 Address 156 WEST 56TH ST, STE 1702, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-08-15 2013-06-19 Address 156 WEST 56TH ST, STE 1004, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2009-06-25 2011-08-15 Address 156 W. 56TH STREET, SUITE 1004, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210604060321 2021-06-04 BIENNIAL STATEMENT 2021-06-01
190603061246 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170605006469 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150630006036 2015-06-30 BIENNIAL STATEMENT 2015-06-01
130619006448 2013-06-19 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS07F065BA
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2014-06-27
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES
Product Or Service Code:
R410: SUPPORT- PROFESSIONAL: PROGRAM EVALUATION/REVIEW/DEVELOPMENT

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$138,091
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$138,091
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$138,859.01
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $138,091
Jobs Reported:
14
Initial Approval Amount:
$75,373
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,373
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,777.74
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $75,373

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State