Search icon

SOHOME WORK INC.

Company Details

Name: SOHOME WORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2012 (13 years ago)
Entity Number: 4194956
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 338 BROOME ST, 2ND FL, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-966-1629

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JESSICA J. LEE Chief Executive Officer 338 BROOME ST, 2ND FL, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
SOHOME WORK INC. DOS Process Agent 338 BROOME ST, 2ND FL, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
2077356-DCA Active Business 2018-08-23 2025-02-28
1426619-DCA Inactive Business 2012-04-26 2019-02-28

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 338 BROOME ST, 2ND FL, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-01-04 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-31 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-06 2024-01-04 Address 338 BROOME ST, 2ND FL, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2020-01-06 2024-01-04 Address 338 BROOME ST, 2ND FL, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2018-07-23 2020-01-06 Address 336 BROOME ST, 2ND FL, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2014-07-31 2018-07-23 Address 336 BROOME ST, 2ND FL, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2012-01-27 2020-01-06 Address 338 BROOME ST., 2ND FL, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2012-01-27 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240104003981 2024-01-04 BIENNIAL STATEMENT 2024-01-04
220808003172 2022-08-08 BIENNIAL STATEMENT 2022-01-01
200106060912 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180810002010 2018-08-10 AMENDMENT TO BIENNIAL STATEMENT 2018-01-01
180723006174 2018-07-23 BIENNIAL STATEMENT 2018-01-01
140731002304 2014-07-31 BIENNIAL STATEMENT 2014-01-01
120127000956 2012-01-27 CERTIFICATE OF INCORPORATION 2012-01-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543857 RENEWAL INVOICED 2022-10-27 100 Home Improvement Contractor License Renewal Fee
3543856 TRUSTFUNDHIC INVOICED 2022-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3260016 TRUSTFUNDHIC INVOICED 2020-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3260017 RENEWAL INVOICED 2020-11-19 100 Home Improvement Contractor License Renewal Fee
2957553 TRUSTFUNDHIC INVOICED 2019-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2957554 RENEWAL INVOICED 2019-01-04 100 Home Improvement Contractor License Renewal Fee
2832213 TRUSTFUNDHIC INVOICED 2018-08-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2832212 LICENSE INVOICED 2018-08-23 50 Home Improvement Contractor License Fee
2474423 TRUSTFUNDHIC INVOICED 2016-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2474424 RENEWAL INVOICED 2016-10-21 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8100758410 2021-02-12 0202 PPP 338 Broome St Fl 2, New York, NY, 10002-2802
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50980
Loan Approval Amount (current) 50980
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 New York, NEW YORK, NY, 10002-2802
Project Congressional District NY-10
Number of Employees 6
NAICS code 236118
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 51382.46
Forgiveness Paid Date 2021-12-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State