Search icon

SO GOTH, LLC

Company Details

Name: SO GOTH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Dec 2014 (10 years ago)
Entity Number: 4680661
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 261 MOORE STREET, BROOKLYN, NY, United States, 11206

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FG6GSBABVBF5 2022-06-20 230 PARK AVENUE, NEW YORK, NY, 10169, 0005, USA 225 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-29
Initial Registration Date 2021-03-22
Entity Start Date 2015-06-26
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DONNA OBRIEN
Role CONTROLLER
Address 225 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA
Government Business
Title PRIMARY POC
Name DONNA OBRIEN
Role CONTROLLER
Address 225 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
BRANDON HOY DOS Process Agent 261 MOORE STREET, BROOKLYN, NY, United States, 11206

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140561 Alcohol sale 2023-08-16 2023-08-16 2025-08-31 230 PARK AVE, NEW YORK, New York, 10169 Restaurant

History

Start date End date Type Value
2014-12-16 2017-03-09 Address 261 MOORE STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201229060247 2020-12-29 BIENNIAL STATEMENT 2020-12-01
191115060317 2019-11-15 BIENNIAL STATEMENT 2018-12-01
170309006477 2017-03-09 BIENNIAL STATEMENT 2016-12-01
141216010025 2014-12-16 ARTICLES OF ORGANIZATION 2014-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3785287207 2020-04-27 0202 PPP 230 Park Ave 0, New York, NY, 10169-0005
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73700
Loan Approval Amount (current) 73700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10169-0005
Project Congressional District NY-12
Number of Employees 21
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74551.64
Forgiveness Paid Date 2021-07-02
5318688401 2021-02-08 0202 PPS 230 Park Ave, New York, NY, 10169-0005
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136500
Loan Approval Amount (current) 136500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10169-0005
Project Congressional District NY-12
Number of Employees 134
NAICS code 722513
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 08 Mar 2025

Sources: New York Secretary of State