Search icon

SOSHRIMP INC.

Company Details

Name: SOSHRIMP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2017 (8 years ago)
Entity Number: 5129406
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 660 60th St, Brooklyn, NY, United States, 11220
Principal Address: 660 60TH ST, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
JASON MA Agent 5801 6TH AVE #177, BROOKLYN, NY, 11220

DOS Process Agent

Name Role Address
JASON MA DOS Process Agent 660 60th St, Brooklyn, NY, United States, 11220

Chief Executive Officer

Name Role Address
JASON MA Chief Executive Officer 660 60TH ST, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2023-05-12 2023-05-12 Address 660 60TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2019-05-10 2023-05-12 Address 5801 6TH AVE #177, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2019-05-10 2023-05-12 Address 660 60TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2018-10-17 2023-05-12 Address 5801 6TH AVE #177, BROOKLYN, NY, 11220, USA (Type of address: Registered Agent)
2018-10-17 2019-05-10 Address 5801 6TH AVE #177, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2017-05-02 2018-10-17 Address 1967 WEHRLE DRIVE, SUITE 1 # 086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2017-05-02 2018-10-17 Address 1967 WEHRLE DRIVE, SUITE 1 # 086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2017-05-02 2023-05-12 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
230512002996 2023-05-12 BIENNIAL STATEMENT 2023-05-01
210503061789 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190510060545 2019-05-10 BIENNIAL STATEMENT 2019-05-01
181017000555 2018-10-17 CERTIFICATE OF CHANGE 2018-10-17
170502010034 2017-05-02 CERTIFICATE OF INCORPORATION 2017-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2020797701 2020-05-01 0202 PPP 660 60TH ST, BROOKLYN, NY, 11220
Loan Status Date 2020-07-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220
Project Congressional District NY-07
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S 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: 07 Mar 2025

Sources: New York Secretary of State