Search icon

SOAPWALLA INC.

Company Details

Name: SOAPWALLA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2010 (15 years ago)
Entity Number: 3940114
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 169 54TH STREET, SUITE 305, BROOKLYN, NY, United States, 11220
Principal Address: 169 54TH ST,, STE 305, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAHEL WINARD Chief Executive Officer 169 54TH ST,, STE 305, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
SOAPWALLA INC DOS Process Agent 169 54TH STREET, SUITE 305, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2016-04-04 2020-04-02 Address 232 THIRD STREET STE B303, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2016-04-04 2019-11-19 Address 232 3RD ST, STE B303, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2016-04-04 2019-11-19 Address 232 3RD ST, STE B303, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2014-04-14 2016-04-04 Address 232 3RD ST, STE B304, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2014-04-14 2016-04-04 Address 17 WOODFIELD ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process)
2012-05-30 2016-04-04 Address 232 3RD ST, STE B304, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2012-05-30 2014-04-14 Address 749 COCONADE RD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2012-05-30 2014-04-14 Address 155 ST MARKS AVE, STE 2, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)
2010-04-22 2012-05-30 Address ATTN: ANNE TABACK, ESQ., 360 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200402060255 2020-04-02 BIENNIAL STATEMENT 2020-04-01
191119002030 2019-11-19 AMENDMENT TO BIENNIAL STATEMENT 2018-04-01
190116060580 2019-01-16 BIENNIAL STATEMENT 2018-04-01
160404006352 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140414006115 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120530002485 2012-05-30 BIENNIAL STATEMENT 2012-04-01
100422000252 2010-04-22 CERTIFICATE OF INCORPORATION 2010-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1587637706 2020-05-01 0202 PPP 169 54TH ST STE 305, BROOKLYN, NY, 11220
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23055
Loan Approval Amount (current) 23055
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 BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 424210
Borrower Race Unanswered
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 23295.37
Forgiveness Paid Date 2021-05-20
1536018410 2021-02-02 0202 PPS 169 54th St Ste 305, Brooklyn, NY, 11220-2534
Loan Status Date 2021-10-20
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-2534
Project Congressional District NY-10
Number of Employees 3
NAICS code 446199
Borrower Race Unanswered
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 25151.08
Forgiveness Paid Date 2021-09-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State