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

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

Form 5500 Series

Employer Identification Number (EIN):
841960671
Plan Year:
2023
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
69
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
605097.50
Total Face Value Of Loan:
605097.50
Date:
2020-04-07
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:
818500.00
Total Face Value Of Loan:
818500.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
605097.5
Current Approval Amount:
605097.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
609888.55
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
818500
Current Approval Amount:
818500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
824958.3

Date of last update: 23 Mar 2025

Sources: New York Secretary of State