Search icon

SOUL ONE12 RESTAURANT LLC

Company Details

Name: SOUL ONE12 RESTAURANT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 2019 (6 years ago)
Entity Number: 5477213
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 1434 MIRANDA DR., UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
CHRISTOPHER ETHERIDGE DOS Process Agent 1434 MIRANDA DR., UTICA, NY, United States, 13502

Filings

Filing Number Date Filed Type Effective Date
190117020016 2019-01-17 ARTICLES OF ORGANIZATION 2019-01-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-22 No data 171 GENESEE STREET, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2023-06-02 No data 171 GENESEE STREET, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-01-17 No data 171 GENESEE STREET, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2019-10-23 No data 171 GENESEE STREET, UTICA Critical Violation Food Service Establishment Inspections New York State Department of Health 5C - Potentially hazardous foods are not stored under refrigeration except during necessary preparation or approved precooling procedures (room temperature storage).
2018-05-02 No data 171 GENESEE STREET, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2017-05-24 No data 171 GENESEE STREET, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5713018508 2021-03-01 0248 PPS 171 Genesee St, Utica, NY, 13501-2101
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6428.31
Loan Approval Amount (current) 6428.31
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13501-2101
Project Congressional District NY-22
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6478.68
Forgiveness Paid Date 2021-12-14
5517317903 2020-06-15 0248 PPP 171 Genesee St, Utica, NY, 13501-2101
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3213.62
Loan Approval Amount (current) 3213.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Utica, ONEIDA, NY, 13501-2101
Project Congressional District NY-22
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3246.46
Forgiveness Paid Date 2021-06-24

Date of last update: 06 Mar 2025

Sources: New York Secretary of State