Search icon

THE SOCK HOP CORP.

Company Details

Name: THE SOCK HOP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2010 (15 years ago)
Entity Number: 3922350
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 420 MADISON AVE, ROOM 400, NEW YORK, NY, United States, 10012
Principal Address: 420 MADISON AVE, ROOM 400, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT NASSERAKHT Chief Executive Officer 420 MADISON AVE, ROOM 400, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
VINCENT NASSERBAKHT DOS Process Agent 420 MADISON AVE, ROOM 400, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2016-03-02 2020-03-04 Address 248 ELIZABETH ST, THE SOCK HOP, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2016-03-02 2020-03-04 Address 248 ELIZABETH ST, THE SOCK HOP, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2016-03-02 2020-03-04 Address 248 ELIZABETH ST, THE SOCK HOP, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2012-06-29 2016-03-02 Address 456 6TH ST #1, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2012-06-29 2016-03-02 Address 456 6TH ST #1, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2010-03-10 2016-03-02 Address 456 6TH ST #1, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304060482 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180307006560 2018-03-07 BIENNIAL STATEMENT 2018-03-01
160302006610 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140317006640 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120629002518 2012-06-29 BIENNIAL STATEMENT 2012-03-01
100310000631 2010-03-10 CERTIFICATE OF INCORPORATION 2010-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2224098407 2021-02-03 0202 PPS 561 41st St Apt 2E, Brooklyn, NY, 11232-3117
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-3117
Project Congressional District NY-10
Number of Employees 2
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 25174.9
Forgiveness Paid Date 2021-10-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State