Search icon

SOHO-LUDLOW, INC.

Company Details

Name: SOHO-LUDLOW, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 16 May 2013 (12 years ago)
Entity Number: 4404630
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 mamaroneck avenue #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Licenses

Number Type Date Last renew date End date Address Description
0349-22-117022 Alcohol sale 2024-05-28 2024-05-28 2026-04-30 139 LUDLOW ST, NEW YORK, New York, 10002 Club
0423-22-103182 Alcohol sale 2024-04-23 2024-04-23 2026-04-30 139 LUDLOW ST, NEW YORK, NY, 10002 Additional Bar
0423-22-103240 Alcohol sale 2024-04-23 2024-04-23 2026-04-30 139 LUDLOW ST, NEW YORK, NY, 10002 Additional Bar

History

Start date End date Type Value
2019-11-29 2023-01-30 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2019-11-29 2023-01-30 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2019-05-14 2019-11-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-02-13 2019-11-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-10 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230130001619 2022-05-11 CERTIFICATE OF CHANGE BY ENTITY 2022-05-11
191129000259 2019-11-29 CERTIFICATE OF CHANGE 2019-11-29
SR-109505 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
190213000345 2019-02-13 CERTIFICATE OF CHANGE 2019-02-13
190110000388 2019-01-10 CERTIFICATE OF CHANGE 2019-01-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2350836 PROCESSING INVOICED 2016-05-23 27.5 License Processing Fee
2350837 DCA-SUS CREDITED 2016-05-23 82.5 Suspense Account
2329074 LICENSE CREDITED 2016-04-19 110 Cigarette Retail Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
745595.00
Total Face Value Of Loan:
745595.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
745595
Current Approval Amount:
745595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 26 Mar 2025

Sources: New York Secretary of State