Search icon

SOSH BRANDS, INC.

Company Details

Name: SOSH BRANDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2010 (15 years ago)
Entity Number: 3906430
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 28 CARLISLE DR, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOSH ANDRIANO Chief Executive Officer 28 CARLISLE DR, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 CARLISLE DR, NORTHPORT, NY, United States, 11768

Licenses

Number Type Date Last renew date End date Address Description
728037 Retail grocery store No data No data No data 81D FORT SALONGA RD, NORTHPORT, NY, 11768 No data
0015-23-103362 Alcohol sale 2024-03-29 2024-03-29 2025-03-31 81D FORT SALONGA RD, NORTHPORT, New York, 11768 Farm Brewer
0340-22-114752 Alcohol sale 2024-02-20 2024-02-20 2026-01-31 81A FORT SALONGA RD, NORTHPORT, New York, 11768 Restaurant

History

Start date End date Type Value
2010-01-29 2012-06-01 Address 28 CARLISLE DRIVE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120601002630 2012-06-01 BIENNIAL STATEMENT 2012-01-01
100129000669 2010-01-29 CERTIFICATE OF INCORPORATION 2010-01-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-20 HARBOR HEAD BREWING CO 81D FORT SALONGA RD, NORTHPORT, Suffolk, NY, 11768 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9280458404 2021-02-16 0235 PPS 81 Fort Salonga Rd, Northport, NY, 11768-2889
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 438252
Loan Approval Amount (current) 438252
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 Northport, SUFFOLK, NY, 11768-2889
Project Congressional District NY-01
Number of Employees 30
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 442904.78
Forgiveness Paid Date 2022-03-15
7594747307 2020-04-30 0235 PPP 28 Carlisle Dr, NORTHPORT, NY, 11768-1018
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 226945
Loan Approval Amount (current) 226945
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 Unanswered
Project Address NORTHPORT, SUFFOLK, NY, 11768-1018
Project Congressional District NY-01
Number of Employees 30
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 229150.53
Forgiveness Paid Date 2021-04-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1406113 Fair Labor Standards Act 2014-10-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-10-18
Termination Date 2015-02-23
Date Issue Joined 2014-12-23
Section 0201
Sub Section FL
Status Terminated

Parties

Name WIND
Role Plaintiff
Name SOSH BRANDS, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State