Search icon

SOOOH NYC INC.

Company Details

Name: SOOOH NYC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2017 (8 years ago)
Entity Number: 5193254
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 108 EAST 4TH STREET, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SCCUKD57GSX3 2022-06-19 108 E 4TH STREET, NEW YORK, NY, 10003, 0720, USA 108 E 4TH STREET, NEW YORK, NY, 10003, 0720, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-30
Initial Registration Date 2021-03-21
Entity Start Date 2018-01-08
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SASOOK YOUN
Role MANAGER
Address 888 MAIN STREET, NEW YORK, NY, 10044, USA
Government Business
Title PRIMARY POC
Name SASOOK YOUN
Address 888 MAIN STREET, NEW YORK, NY, 10044, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108 EAST 4TH STREET, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
SOO GIL LIM Chief Executive Officer 108 EAST 4TH STREET, NEW YOR, NY, United States, 10003

Licenses

Number Type Date Last renew date End date Address Description
0240-22-100156 Alcohol sale 2024-02-16 2024-02-16 2026-02-28 108 E 4TH ST, NEW YORK, New York, 10003 Restaurant

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 108 EAST 4TH STREET, NEW YOR, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-05-06 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-06 2024-05-06 Address 108 EAST 4TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-25 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-28 2024-05-06 Address 540 MAIN ST., #1902, NEW YORK, NY, 10044, USA (Type of address: Service of Process)
2017-08-28 2022-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240506002987 2024-05-06 BIENNIAL STATEMENT 2024-05-06
220725000667 2022-07-25 BIENNIAL STATEMENT 2021-08-01
170828010290 2017-08-28 CERTIFICATE OF INCORPORATION 2017-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6541027708 2020-05-01 0202 PPP 540 MAIN ST APT 1902, NEW YORK, NY, 10044-0118
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51791
Loan Approval Amount (current) 51791
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10044-0118
Project Congressional District NY-12
Number of Employees 6
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52230.87
Forgiveness Paid Date 2021-03-10
6529938507 2021-03-03 0202 PPS 108 E 4th St, New York, NY, 10003-0720
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72507
Loan Approval Amount (current) 72507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
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, 10003-0720
Project Congressional District NY-10
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 5597
Originating Lender Name Hanmi Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72871.55
Forgiveness Paid Date 2021-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300303 Americans with Disabilities Act - Other 2023-01-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-01-12
Termination Date 2023-06-21
Date Issue Joined 2023-05-12
Section 1331
Status Terminated

Parties

Name VELASQUEZ
Role Plaintiff
Name SOOOH NYC INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State