Search icon

SOFT GLOBAL SERVICES, INC.

Company Details

Name: SOFT GLOBAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2016 (9 years ago)
Entity Number: 4947530
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 68 COLONIAL DR, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMINDER SINGH DOS Process Agent 68 COLONIAL DR, MASSAPEQUA, NY, United States, 11758

Agent

Name Role Address
DEVINDER SINGH Agent 138-47 102ND AVE, JAMAICA, NY, 11435

History

Start date End date Type Value
2016-05-16 2021-02-08 Address 138-47 102ND AVE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210208000289 2021-02-08 CERTIFICATE OF CHANGE 2021-02-08
160516010308 2016-05-16 CERTIFICATE OF INCORPORATION 2016-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2716468200 2020-08-03 0202 PPP 138-47 102 Nd Ave, JAMAICA, NY, 11435
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74337
Loan Approval Amount (current) 74337
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 JAMAICA, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 4
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State