Search icon

SOO CONSULTANTS LLC

Company Details

Name: SOO CONSULTANTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jun 2017 (8 years ago)
Entity Number: 5159710
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 15 7th Avenue, Garden City Park, NY, United States, 11040

DOS Process Agent

Name Role Address
SOO CONSULTANTS LLC DOS Process Agent 15 7th Avenue, Garden City Park, NY, United States, 11040

History

Start date End date Type Value
2021-06-29 2023-06-04 Address 15 7th avenue, garden city park, 11040, USA (Type of address: Service of Process)
2020-11-23 2021-06-29 Address 15 7TH AVENUE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
2017-06-23 2020-11-23 Address 12 EAST 49TH STREET 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230604000740 2023-06-04 BIENNIAL STATEMENT 2023-06-01
210629002033 2021-06-29 CERTIFICATE OF CHANGE BY ENTITY 2021-06-29
210607061031 2021-06-07 BIENNIAL STATEMENT 2021-06-01
201123060376 2020-11-23 BIENNIAL STATEMENT 2019-06-01
180423000213 2018-04-23 CERTIFICATE OF PUBLICATION 2018-04-23

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47725.00
Total Face Value Of Loan:
47725.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47725
Current Approval Amount:
47725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42244.3

Date of last update: 24 Mar 2025

Sources: New York Secretary of State