Search icon

SOHO-CECCONI'S (WATER STREET) LLC

Company Details

Name: SOHO-CECCONI'S (WATER STREET) LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Feb 2016 (9 years ago)
Entity Number: 4896504
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 mamaroneck avenue #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

History

Start date End date Type Value
2022-04-02 2024-02-05 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-04-02 2024-02-05 Address 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process)
2019-11-25 2022-04-02 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2019-11-25 2022-04-02 Address 15 NORTH MILL STREET, NYACK PALM BEACH, NY, 10960, USA (Type of address: Service of Process)
2019-05-14 2019-11-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-05-14 2019-11-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-07 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2019-01-07 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-03-06 2019-01-07 Address 515 WEST 20TH STREET, FLOOR 5W, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-02-16 2018-03-06 Address SOHO HOUSE & CO, 515 WEST 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205002908 2024-02-05 BIENNIAL STATEMENT 2024-02-05
220210000357 2022-02-10 BIENNIAL STATEMENT 2022-02-10
220402001101 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
200203062565 2020-02-03 BIENNIAL STATEMENT 2020-02-01
191125001138 2019-11-25 CERTIFICATE OF CHANGE 2019-11-25
SR-109611 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
SR-109610 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
190107000500 2019-01-07 CERTIFICATE OF CHANGE 2019-01-07
180306006396 2018-03-06 BIENNIAL STATEMENT 2018-02-01
170316000780 2017-03-16 CERTIFICATE OF PUBLICATION 2017-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3004327106 2020-04-11 0202 PPP 55 WATER STREET 1ST FLOOR, BROOKLYN, NY, 11201-1052
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1398622
Loan Approval Amount (current) 1398622
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60009
Servicing Lender Name First Commonwealth Bank
Servicing Lender Address 600 Philadelphia St, INDIANA, PA, 15701-3904
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11201-1052
Project Congressional District NY-10
Number of Employees 172
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 59993
Originating Lender Name First Commonwealth Bank
Originating Lender Address Harrisburg, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State