Search icon

SOOSTONE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOOSTONE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2012 (13 years ago)
Entity Number: 4215712
ZIP code: 11215
County: New York
Place of Formation: Delaware
Address: 432 10th Street, Apt 4, Brookly, NY, United States, 11215
Principal Address: 432 10th Street, Apt 4, Brooklyn, NY, United States, 11215

DOS Process Agent

Name Role Address
OZGUN ATAMAN DOS Process Agent 432 10th Street, Apt 4, Brookly, NY, United States, 11215

Chief Executive Officer

Name Role Address
OZGUN ATAMAN Chief Executive Officer 432 10TH STREET, APT 4, BROOKLYN, NY, United States, 11215

Form 5500 Series

Employer Identification Number (EIN):
900807117
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-01 2023-03-01 Address 333 W 57TH STREET, 8J, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 432 10TH STREET, APT 4, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2016-03-02 2023-03-01 Address 333 W 57TH STREET, 8J, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2016-03-02 2023-03-01 Address 333 W 57TH STREET, 8J, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2014-03-31 2016-03-02 Address 175 VARICK STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230301005149 2023-03-01 BIENNIAL STATEMENT 2022-03-01
180309006229 2018-03-09 BIENNIAL STATEMENT 2018-03-01
160302007405 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140331006182 2014-03-31 BIENNIAL STATEMENT 2014-03-01
120313000269 2012-03-13 APPLICATION OF AUTHORITY 2012-03-13

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
224590.00
Total Face Value Of Loan:
224590.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
220930.00
Total Face Value Of Loan:
220930.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
220930
Current Approval Amount:
220930
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
223696.53
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
224590
Current Approval Amount:
224590
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
227506.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State