Search icon

SOS ACQUISITION, INC.

Company Details

Name: SOS ACQUISITION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2019 (6 years ago)
Entity Number: 5613266
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 108 W39th Street, 11th Floor, New York, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUPERIOR OFFICE SOLUTIONS 401(K) RETIREMENT SAVINGS PLAN 2023 841960671 2024-06-04 SOS ACQUISITION, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 333310
Sponsor’s telephone number 2126955588
Plan sponsor’s address 108 WEST 39TH ST, 11TH FLOOR, NEW YORK, NY, 10018
SUPERIOR OFFICE SOLUTIONS 401(K) RETIREMENT SAVINGS PLAN 2022 841960671 2023-06-07 SOS ACQUISITION, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 333310
Sponsor’s telephone number 2126955588
Plan sponsor’s address 108 WEST 39TH ST, 11TH FLOOR, NEW YORK, NY, 10018
SUPERIOR OFFICE SOLUTIONS 401(K) RETIREMENT SAVINGS PLAN 2021 841960671 2022-06-24 SOS ACQUISITION, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 333310
Sponsor’s telephone number 2126955588
Plan sponsor’s address 108 WEST 39TH ST, 11TH FLOOR, NEW YORK, NY, 10018
SUPERIOR OFFICE SYSTEMS 401(K) RETIREMENT SAVINGS PLAN 2020 841960671 2021-06-30 SOS ACQUISITION, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 333310
Sponsor’s telephone number 2126955588
Plan sponsor’s address 49 WEST 37TH ST, 3RD FLOOR, NEW YORK, NY, 10018
SUPERIOR OFFICE SYSTEMS 401(K) RETIREMENT SAVINGS PLAN 2019 841960671 2020-05-28 SOS ACQUISITION, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 333310
Sponsor’s telephone number 2126955588
Plan sponsor’s address 49 WEST 37TH ST, 3RD FLOOR, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
JOHN DALEO DOS Process Agent 108 W39th Street, 11th Floor, New York, NY, United States, 10018

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JOHN DALEO Chief Executive Officer 108 W39TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 49 WEST 37TH STREET, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 108 W39TH STREET, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-06-26 2023-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-06-26 2023-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-08-30 2020-06-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-08-30 2020-06-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801009159 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210811000110 2021-08-11 BIENNIAL STATEMENT 2021-08-11
200626000317 2020-06-26 CERTIFICATE OF CHANGE 2020-06-26
190830000133 2019-08-30 APPLICATION OF AUTHORITY 2019-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7105768309 2021-01-27 0202 PPS 49 W 37th St # 3, New York, NY, 10018-6216
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 605097.5
Loan Approval Amount (current) 605097.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116998
Servicing Lender Name CIBC Bank USA
Servicing Lender Address 120 S LaSalle St, CHICAGO, IL, 60603-3403
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, 10018-6216
Project Congressional District NY-12
Number of Employees 34
NAICS code 423420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 116998
Originating Lender Name CIBC Bank USA
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 609888.55
Forgiveness Paid Date 2021-11-26
5029967007 2020-04-04 0202 PPP 49 W. 37TH ST Floor 3, NEW YORK, NY, 10018-0024
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 818500
Loan Approval Amount (current) 818500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116998
Servicing Lender Name CIBC Bank USA
Servicing Lender Address 120 S LaSalle St, CHICAGO, IL, 60603-3403
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, 10018-0024
Project Congressional District NY-12
Number of Employees 52
NAICS code 423420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 116998
Originating Lender Name CIBC Bank USA
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 824958.3
Forgiveness Paid Date 2021-01-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State