Search icon

SODA JONES LLC

Company Details

Name: SODA JONES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jun 2013 (12 years ago)
Entity Number: 4417551
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 411 3RD STREET, APT. B, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 411 3RD STREET, APT. B, BROOKLYN, NY, United States, 11215

Permits

Number Date End date Type Address
KLXC-20161020-41358 2016-10-20 2016-10-21 OVER DIMENSIONAL VEHICLE PERMITS No data
KLXC-20161020-41370 2016-10-20 2016-10-22 OVER DIMENSIONAL VEHICLE PERMITS No data
SVWT-2016721-27800 2016-07-21 2016-07-23 OVER DIMENSIONAL VEHICLE PERMITS No data

Filings

Filing Number Date Filed Type Effective Date
131029000825 2013-10-29 CERTIFICATE OF PUBLICATION 2013-10-29
130613000669 2013-06-13 ARTICLES OF ORGANIZATION 2013-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5467898202 2020-08-07 0202 PPP 339 West 20th Street Apt 3R, New York, NY, 10011-3344
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16100
Loan Approval Amount (current) 16100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
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, 10011-3344
Project Congressional District NY-12
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16244.9
Forgiveness Paid Date 2021-07-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State