Search icon

SOHO 75 LLC

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
104422.00
Total Face Value Of Loan:
104422.00
Date:
2020-04-27
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:
132800.00
Total Face Value Of Loan:
132800.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132800
Current Approval Amount:
132800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
134323.51
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104422
Current Approval Amount:
104422
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105072.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State