Search icon

SOLEIL GLOBAL ADVISORS LLC

Company Details

Name: SOLEIL GLOBAL ADVISORS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Oct 2015 (9 years ago)
Entity Number: 4837294
ZIP code: 10177
County: New York
Place of Formation: Delaware
Address: ATTENTION: SOMER HATANO, 250 PARK AVENUE 7F, NEW YORK, NY, United States, 10177

DOS Process Agent

Name Role Address
SOLEIL GLOBAL ADVISORS LLC DOS Process Agent ATTENTION: SOMER HATANO, 250 PARK AVENUE 7F, NEW YORK, NY, United States, 10177

History

Start date End date Type Value
2016-06-01 2024-02-01 Address ATTENTION: SOMER HATANO, 54 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-10-21 2016-06-01 Address 200 WEST END AVENUE, 10N, ATTN: SOMER HATANO, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201044478 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220623001786 2022-06-23 BIENNIAL STATEMENT 2021-10-01
191004060467 2019-10-04 BIENNIAL STATEMENT 2019-10-01
180517006187 2018-05-17 BIENNIAL STATEMENT 2017-10-01
160601000214 2016-06-01 CERTIFICATE OF AMENDMENT 2016-06-01
151021000055 2015-10-21 APPLICATION OF AUTHORITY 2015-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1371908701 2021-03-27 0202 PPS 54 W 40th St, New York, NY, 10018-2602
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33622
Loan Approval Amount (current) 33622
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, 10018-2602
Project Congressional District NY-12
Number of Employees 3
NAICS code 541613
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 33846.24
Forgiveness Paid Date 2021-12-01
5242107409 2020-05-12 0202 PPP 54 WEST 40TH STREET, NEW YORK, NY, 10018
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33370
Loan Approval Amount (current) 33370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
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, 10018-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 921130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33614.1
Forgiveness Paid Date 2021-03-03

Date of last update: 08 Mar 2025

Sources: New York Secretary of State