Search icon

SOHO INTERACTIVE INC.

Company Details

Name: SOHO INTERACTIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2010 (15 years ago)
Entity Number: 3918771
ZIP code: 11570
County: Westchester
Place of Formation: New York
Address: 21 REEVE ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NAZIFE KALEM DOS Process Agent 21 REEVE ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
NAZIFE KALEM Chief Executive Officer 21 REEVE ROAD, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 94 WAYNE AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 21 REEVE ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2012-05-03 2024-03-01 Address 94 WAYNE AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2010-03-02 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-02 2024-03-01 Address 94 WAYNE AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301051503 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220208002461 2022-02-08 BIENNIAL STATEMENT 2022-02-08
140417006292 2014-04-17 BIENNIAL STATEMENT 2014-03-01
120503002557 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100302000733 2010-03-02 CERTIFICATE OF INCORPORATION 2010-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3862238400 2021-02-05 0235 PPS 21 Reeve Rd, Rockville Centre, NY, 11570-1121
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20847
Loan Approval Amount (current) 20847
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 Rockville Centre, NASSAU, NY, 11570-1121
Project Congressional District NY-04
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20996.25
Forgiveness Paid Date 2021-11-01
1520727704 2020-05-01 0235 PPP 21 REEVE RD, ROCKVILLE CENTRE, NY, 11570
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 ROCKVILLE CENTRE, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 1
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21084.92
Forgiveness Paid Date 2021-07-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State