-
Home Page
›
-
Counties
›
-
New York
›
-
10001
›
-
SOSA NYC 17 LLC
Company Details
Name: |
SOSA NYC 17 LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
23 Jun 2016 (9 years ago)
|
Date of dissolution: |
18 Apr 2023 |
Entity Number: |
4967697 |
ZIP code: |
10001
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
127 w 26th st, NEW YORK, NY, United States, 10001 |
DOS Process Agent
Name |
Role |
Address |
the llc
|
DOS Process Agent
|
127 w 26th st, NEW YORK, NY, United States, 10001
|
History
Start date |
End date |
Type |
Value |
2016-06-23
|
2023-04-19
|
Address
|
420 LEXINGTON AVENUE, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
230419000789
|
2023-04-18
|
SURRENDER OF AUTHORITY
|
2023-04-18
|
201029060022
|
2020-10-29
|
BIENNIAL STATEMENT
|
2020-06-01
|
160929000343
|
2016-09-29
|
CERTIFICATE OF PUBLICATION
|
2016-09-29
|
160623000356
|
2016-06-23
|
APPLICATION OF AUTHORITY
|
2016-06-23
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
80900.00
Total Face Value Of Loan:
80900.00
Paycheck Protection Program
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80900
Current Approval Amount:
80900
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
81801.14
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
40000
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
40325.56
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources:
New York Secretary of State