Search icon

SOHO PIONEER APPAREL INC.

Company Details

Name: SOHO PIONEER APPAREL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2009 (16 years ago)
Entity Number: 3849776
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 443 BROADWAY, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAUL COHEN Chief Executive Officer 443 BROADWAY, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 443 BROADWAY, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2011-08-31 2013-09-03 Address 676 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2011-08-31 2013-09-03 Address 676 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2009-08-27 2013-09-03 Address 676 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2009-08-27 2024-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130903002265 2013-09-03 BIENNIAL STATEMENT 2013-08-01
110831002980 2011-08-31 BIENNIAL STATEMENT 2011-08-01
090827000225 2009-08-27 CERTIFICATE OF INCORPORATION 2009-08-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-25 No data 443 BROADWAY, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-17 No data 443 BROADWAY, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-31 No data 443 BROADWAY, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3661927109 2020-04-11 0202 PPP 676 Broadway, New York, NY, 10012-2305
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72537
Loan Approval Amount (current) 72537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10012-2305
Project Congressional District NY-10
Number of Employees 10
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73401.48
Forgiveness Paid Date 2021-06-30
8923838302 2021-01-30 0202 PPS 676 Broadway, New York, NY, 10012-2319
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) 34111
Loan Approval Amount (current) 34111
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10012-2319
Project Congressional District NY-10
Number of Employees 9
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34300.71
Forgiveness Paid Date 2021-08-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State