Search icon

SOL DE JANEIRO USA, INC.

Company Details

Name: SOL DE JANEIRO USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2016 (8 years ago)
Entity Number: 5054864
ZIP code: 10165
County: New York
Place of Formation: Delaware
Address: 60 east 42nd street,, 19th floor, NEW YORK, NY, United States, 10165
Principal Address: 551 FIFTH AVE, SUITE 2030, NEW YORK, NY, United States, 10176

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 60 east 42nd street,, 19th floor, NEW YORK, NY, United States, 10165

Chief Executive Officer

Name Role Address
HEELA YANG TSUZUKI Chief Executive Officer 551 FIFTH AVE, SUITE 2030, NEW YORK, NY, United States, 10176

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 551 FIFTH AVE, SUITE 2030, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
2023-10-16 2023-10-16 Address 551 FIFTH AVE, SUITE 2030, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
2023-10-16 2024-07-10 Address 551 FIFTH AVE, SUITE 2030, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
2023-10-16 2024-07-10 Address 551 FIFTH AVE, SUITE 2030, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
2019-05-14 2023-10-16 Address 551 FIFTH AVE, SUITE 2030, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
2019-05-14 2023-10-16 Address 551 FIFTH AVE, SUITE 2030, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
2016-12-19 2019-05-14 Address 721 5TH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240710002547 2024-07-09 CERTIFICATE OF CHANGE BY ENTITY 2024-07-09
231016002763 2023-10-16 BIENNIAL STATEMENT 2022-12-01
190514060445 2019-05-14 BIENNIAL STATEMENT 2018-12-01
161219000603 2016-12-19 APPLICATION OF AUTHORITY 2016-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8696527001 2020-04-08 0202 PPP 551 Fifth Ave Suite 2030 0.0, New York, NY, 10176-2107
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 838800
Loan Approval Amount (current) 838800
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, 10176-2107
Project Congressional District NY-12
Number of Employees 69
NAICS code 446120
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 845193.52
Forgiveness Paid Date 2021-01-15

Date of last update: 07 Mar 2025

Sources: New York Secretary of State