Search icon

PMB SOHO LLC

Company Details

Name: PMB SOHO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jun 2011 (14 years ago)
Entity Number: 4112496
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 54 THOMPSON STREET, NY, NY, United States, 10012

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UAN2T9NMYBP1 2022-06-28 54 THOMPSON ST, NEW YORK, NY, 10012, 4308, USA 54 THOMPSON ST, NEW YORK, NY, 10012, 4308, USA

Business Information

Doing Business As PERA SOHO RESTAURANT
Congressional District 10
Activation Date 2021-04-02
Initial Registration Date 2021-03-30
Entity Start Date 2011-06-28
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BURAK KARACAM
Address 54 THOMPSON STREET, PERA SOHO, NEW YORK, NY, 10012, USA
Government Business
Title PRIMARY POC
Name BURAK KARACAM
Address 54 THOMPSON STREET, PERA SOHO, NEW YORK, NY, 10012, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O PERA SOHO DOS Process Agent 54 THOMPSON STREET, NY, NY, United States, 10012

Licenses

Number Type Date Last renew date End date Address Description
0340-21-120233 Alcohol sale 2023-11-06 2023-11-06 2025-11-30 54 THOMPSON ST, NEW YORK, New York, 10012 Restaurant

History

Start date End date Type Value
2014-09-03 2024-08-04 Address 54 THOMPSON STREET, NY, NY, 10012, USA (Type of address: Service of Process)
2011-06-28 2014-09-03 Address 303 MADISON AVE., NY, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240804000599 2024-08-04 BIENNIAL STATEMENT 2024-08-04
210604060146 2021-06-04 BIENNIAL STATEMENT 2021-06-01
170608006498 2017-06-08 BIENNIAL STATEMENT 2017-06-01
150616006298 2015-06-16 BIENNIAL STATEMENT 2015-06-01
140903006352 2014-09-03 BIENNIAL STATEMENT 2013-06-01
111205000822 2011-12-05 CERTIFICATE OF PUBLICATION 2011-12-05
110628000585 2011-06-28 ARTICLES OF ORGANIZATION 2011-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9509708504 2021-03-12 0202 PPS 54 Thompson St Pera Soho, New York, NY, 10012-4308
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) 540011
Loan Approval Amount (current) 540011
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 New York, NEW YORK, NY, 10012-4308
Project Congressional District NY-10
Number of Employees 33
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 545259.01
Forgiveness Paid Date 2022-03-09
4889447108 2020-04-13 0202 PPP 54 Thompson Street, NEW YORK, NY, 10012
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 312400
Loan Approval Amount (current) 312400
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 NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 315070.33
Forgiveness Paid Date 2021-02-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1206304 Fair Labor Standards Act 2012-08-17 voluntarily
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 1
Filing Date 2012-08-17
Termination Date 2014-06-06
Date Issue Joined 2012-11-09
Pretrial Conference Date 2013-01-25
Section 0201
Sub Section FL
Status Terminated

Parties

Name GONZALEZ,
Role Plaintiff
Name PMB SOHO LLC
Role Defendant
2407780 Americans with Disabilities Act - Other 2024-10-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-14
Termination Date 2024-12-17
Section 1331
Status Terminated

Parties

Name MULLINS
Role Plaintiff
Name PMB SOHO LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State