Search icon

SOHO 75 LLC

Company Details

Name: SOHO 75 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Aug 2014 (11 years ago)
Entity Number: 4627968
ZIP code: 10016
County: Albany
Place of Formation: New York
Address: 375 5TH AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-343-1200

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 375 5TH AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
2038815-DCA Inactive Business 2016-06-08 2020-04-15

Filings

Filing Number Date Filed Type Effective Date
140827000347 2014-08-27 ARTICLES OF ORGANIZATION 2014-08-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-01 No data 75 VARICK ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-30 No data 75 VARICK ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175170 SWC-CIN-INT CREDITED 2020-04-10 517.97998046875 Sidewalk Cafe Interest for Consent Fee
3165539 SWC-CON-ONL CREDITED 2020-03-03 7941.14990234375 Sidewalk Cafe Consent Fee
3162565 RENEWAL INVOICED 2020-02-26 510 Two-Year License Fee
3162566 SWC-CON CREDITED 2020-02-26 445 Petition For Revocable Consent Fee
3015611 SWC-CIN-INT INVOICED 2019-04-10 506.3399963378906 Sidewalk Cafe Interest for Consent Fee
2998901 SWC-CON-ONL INVOICED 2019-03-06 7762.60986328125 Sidewalk Cafe Consent Fee
2783255 SWC-CON INVOICED 2018-04-30 445 Petition For Revocable Consent Fee
2783254 RENEWAL INVOICED 2018-04-30 510 Two-Year License Fee
2773527 SWC-CIN-INT INVOICED 2018-04-10 496.8900146484375 Sidewalk Cafe Interest for Consent Fee
2753553 SWC-CON-ONL INVOICED 2018-03-01 7617.8701171875 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-01 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2017-09-01 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2015-04-30 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2015-04-30 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5200097203 2020-04-27 0202 PPP 75 Varick Street, New York, NY, 10013
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132800
Loan Approval Amount (current) 132800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 10013-0001
Project Congressional District NY-10
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134323.51
Forgiveness Paid Date 2021-07-12
6556318406 2021-02-10 0202 PPS 75 Varick St, New York, NY, 10013-1917
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104422
Loan Approval Amount (current) 104422
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, 10013-1917
Project Congressional District NY-10
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105072.96
Forgiveness Paid Date 2021-09-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State