Search icon

MOHSO, LLC

Company Details

Name: MOHSO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 2015 (10 years ago)
Entity Number: 4797335
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LHX8SJPZFLZ6 2024-09-28 157 E 86TH ST FL 5, NEW YORK, NY, 10028, 2113, USA 157 E 86TH ST FL 5, NEW YORK, NY, 10028, 2113, USA

Business Information

URL www.mohso.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-10-02
Initial Registration Date 2017-08-03
Entity Start Date 2015-07-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334111, 334112, 518210, 541511, 541512, 541513, 541519

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MOHAMMAD SOLIMAN
Role PRESIDENT
Address 157 E 86TH STREET, FL 5, NEW YORK, NY, 10028, USA
Government Business
Title PRIMARY POC
Name MOHAMMAD SOLIMAN
Role PRESIDENT
Address 157 E 86TH STREET, FL 5, NEW YORK, NY, 10028, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-29 2023-03-15 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-07-10 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-06-23 2017-07-10 Address 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2015-07-30 2016-06-23 Address 90 STATE STREET STE 700 BOX 80, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230315002788 2023-03-15 BIENNIAL STATEMENT 2021-07-01
220929005273 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
190819060330 2019-08-19 BIENNIAL STATEMENT 2019-07-01
170710006230 2017-07-10 BIENNIAL STATEMENT 2017-07-01
160623000888 2016-06-23 CERTIFICATE OF CHANGE (BY AGENT) 2016-06-23
151214000227 2015-12-14 CERTIFICATE OF PUBLICATION 2015-12-14
150730010144 2015-07-30 ARTICLES OF ORGANIZATION 2015-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2702397707 2020-05-01 0202 PPP 222 E 93RD ST APT 15G, NEW YORK, NY, 10128
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31250
Loan Approval Amount (current) 31250
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, 10128-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31529.88
Forgiveness Paid Date 2021-03-29

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2234232 MOHSO, LLC - LHX8SJPZFLZ6 157 E 86TH ST FL 5, NEW YORK, NY, 10028-2113
Capabilities Statement Link -
Phone Number 212-410-2907
Fax Number -
E-mail Address ms@mohso.com
WWW Page www.mohso.com
E-Commerce Website -
Contact Person MOHAMMAD SOLIMAN
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 7XFX6
Year Established 2015
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Other Minority Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541513
NAICS Code's Description Computer Facilities Management Services
Small Yes
Code 334111
NAICS Code's Description Electronic Computer Manufacturing
Small Yes
Code 334112
NAICS Code's Description Computer Storage Device Manufacturing
Small Yes
Code 518210
NAICS Code's Description Computing Infrastructure Providers, Data Processing, Web Hosting, and Related Services
Small Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Small Yes
Code 541512
NAICS Code's Description Computer Systems Design Services
Small Yes
Code 541519
NAICS Code's Description Other Computer Related ServicesGeneral $30.00m Small Business Size Standard: [Yes]Special 150 Employees Information Technology Value Added Resellers: [Yes]
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Feb 2025

Sources: New York Secretary of State