Search icon

PRINCIPESSA SOHO LLC

Company Details

Name: PRINCIPESSA SOHO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jun 2011 (14 years ago)
Entity Number: 4109556
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 199 PRINCE STREET, NEW YORK, NY, United States, 10012

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PPW6S43E2BG1 2022-07-07 410 PARK AVE STE 1630, NEW YORK, NY, 10022, 9493, USA 410 PARK AVE STE 1630, NEW YORK, NY, 10022, 9493, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-13
Initial Registration Date 2021-04-08
Entity Start Date 2018-08-28
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PRINCIPESSA S LLC
Role MANAGING MEMEBER
Address 410 PARK AVE STE 1630, NEW YORK, NY, 10022, USA
Government Business
Title PRIMARY POC
Name PRINCIPESSA S LLC
Role MANAGING MEMEBER
Address 410 PARK AVE STE 1630, NEW YORK, NY, 10022, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 199 PRINCE STREET, NEW YORK, NY, United States, 10012

Licenses

Number Type Date Last renew date End date Address Description
0340-22-114412 Alcohol sale 2024-03-29 2024-03-29 2026-03-31 199 PRINCE ST, NEW YORK, New York, 10017 Restaurant

Filings

Filing Number Date Filed Type Effective Date
110621000575 2011-06-21 ARTICLES OF ORGANIZATION 2011-06-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-29 No data 199 PRINCE ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-23 No data 199 PRINCE ST, Manhattan, NEW YORK, NY, 10012 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-23 No data 199 PRINCE ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-15 No data 199 PRINCE ST, Manhattan, NEW YORK, NY, 10012 Posting Order Served Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-11 No data 199 PRINCE ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-21 No data 199 PRINCE ST, Manhattan, NEW YORK, NY, 10012 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3166305 NGC INVOICED 2020-03-04 20 No Good Check Fee
3119137 PL VIO INVOICED 2019-11-25 1000 PL - Padlock Violation
2624011 PL VIO INVOICED 2017-06-13 1000 PL - Padlock Violation
2152118 APPEAL INVOICED 2015-08-14 25 Appeal Filing Fee
2128060 PL VIO INVOICED 2015-07-13 1000 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-29 Default Decision RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (UNENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. 1 No data 1 No data
2015-10-23 Default Decision RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (UNENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE AND ITS TEMPORARY OPERATING LETTER EXPIRED. 1 No data 1 No data
2015-06-11 Hearing Decision RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (UNENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE AND ITS TEMPORARY OPERATING LETTER EXPIRED. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9087819007 2021-05-29 0202 PPS 199 Prince St, New York, NY, 10012-2925
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 434948
Loan Approval Amount (current) 434948
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10012-2925
Project Congressional District NY-10
Number of Employees 36
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 440082.8
Forgiveness Paid Date 2022-08-04
1026407206 2020-04-15 0202 PPP 3000 SW 148TH AVE SUITE 303, New York City, NY, 10022
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261797
Loan Approval Amount (current) 261797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York City, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 36
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 266465.71
Forgiveness Paid Date 2022-01-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State