Search icon

SOTER TECHNOLOGIES LLC

Company Details

Name: SOTER TECHNOLOGIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Aug 2017 (8 years ago)
Entity Number: 5191557
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 101 Comac St, Ronkonkoma, NY, United States, 11779

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOTER TECHNOLOGIES LLC 401(K) PROFIT SHARING PLAN AND TRUST 2023 822957000 2024-07-10 SOTER TECHNOLOGIES LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 334610
Sponsor’s telephone number 9345004655
Plan sponsor’s address 113 COMAC STREET, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing SHEILA ANDRE
SOTER TECHNOLOGIES LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 822957000 2022-06-13 SOTER TECHNOLOGIES LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 334610
Sponsor’s telephone number 5166359456
Plan sponsor’s address 113 COMAC ST, RONKONKOMA, NY, 117796931

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing EDWARD ROJAS
SOTER TECHNOLOGIES LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 822957000 2021-06-10 SOTER TECHNOLOGIES LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 334610
Sponsor’s telephone number 5166359456
Plan sponsor’s address 113 COMAC ST, RONKONKOMA, NY, 117796931

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing EDWARD ROJAS
SOTER TECHNOLOGIES LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 822957000 2020-06-10 SOTER TECHNOLOGIES LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 334610
Sponsor’s telephone number 5166359456
Plan sponsor’s address 113 COMAC ST, RONKONKOMA, NY, 117796931

Signature of

Role Plan administrator
Date 2020-06-10
Name of individual signing EDWARD ROJAS
SOTER TECHNOLOGIES LLC 401 K PROFIT SHARING PLAN TRUST 2018 822957000 2019-04-22 SOTER TECHNOLOGIES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 334610
Sponsor’s telephone number 5166359456
Plan sponsor’s address 1393 VETERANS HWY STE 315N, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-22
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
DEREK PETERSON DOS Process Agent 101 Comac St, Ronkonkoma, NY, United States, 11779

History

Start date End date Type Value
2017-08-23 2023-11-22 Address 415 NORTH TREE ROAD, SOUTH SETAUKET, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231122002575 2023-11-22 BIENNIAL STATEMENT 2023-08-01
200616060080 2020-06-16 BIENNIAL STATEMENT 2019-08-01
170823010527 2017-08-23 ARTICLES OF ORGANIZATION 2017-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8084717009 2020-04-08 0235 PPP 113 COMAC ST, RONKONKOMA, NY, 11779-6931
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 475600
Loan Approval Amount (current) 475600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-6931
Project Congressional District NY-02
Number of Employees 24
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 480903.27
Forgiveness Paid Date 2021-06-03
3092798603 2021-03-16 0235 PPS 113 Comac St, Ronkonkoma, NY, 11779-6931
Loan Status Date 2023-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192200
Loan Approval Amount (current) 192200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-6931
Project Congressional District NY-02
Number of Employees 10
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 196080.86
Forgiveness Paid Date 2023-04-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2002989 Patent 2020-07-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-07-06
Termination Date 2022-01-21
Date Issue Joined 2020-08-21
Section 0271
Status Terminated

Parties

Name SOTER TECHNOLOGIES LLC
Role Plaintiff
Name IP VIDEO CORPORATION,
Role Defendant
2005007 Trademark 2020-06-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-06-30
Termination Date 2021-05-20
Date Issue Joined 2021-04-23
Pretrial Conference Date 2020-12-18
Section 1125
Status Terminated

Parties

Name SOTER TECHNOLOGIES LLC
Role Plaintiff
Name IP VIDEO CORPORATION,
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State