Search icon

S.O.S. CAPITAL, INC.

Company Details

Name: S.O.S. CAPITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2014 (11 years ago)
Entity Number: 4593086
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 477 Madison Avenue, 24th Floor, New York, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN HAUPTMAN DOS Process Agent 477 Madison Avenue, 24th Floor, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
DAVID OBSTFELD Chief Executive Officer 477 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 477 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 1764 49TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-06-02 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-06 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-16 2023-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-16 2024-06-03 Address 510 MADISON STREET, STE. 1400, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603005560 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220706001381 2022-07-06 BIENNIAL STATEMENT 2022-06-01
140616001101 2014-06-16 CERTIFICATE OF INCORPORATION 2014-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2710178707 2021-03-30 0202 PPS 1330 Avenue of the Americas Ste 600B, New York, NY, 10019-5400
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 226402
Loan Approval Amount (current) 226402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
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, 10019-5400
Project Congressional District NY-12
Number of Employees 20
NAICS code 525990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 227999.39
Forgiveness Paid Date 2021-12-16
2442457704 2020-05-01 0202 PPP 1330 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019-5400
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167960
Loan Approval Amount (current) 167960
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, 10019-5400
Project Congressional District NY-12
Number of Employees 16
NAICS code 525990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 170387.86
Forgiveness Paid Date 2021-10-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State