Search icon

SANS SOUCI OWNERS CORP.

Company Details

Name: SANS SOUCI OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1982 (42 years ago)
Entity Number: 808934
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 109-15 14TH AVENUE, COLLEGE POINT, NY, United States, 11356
Principal Address: 110-50 71ST RD, APT PHE, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 125000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JOHN B. LOVETT & ASSOCIATES LTD. DOS Process Agent 109-15 14TH AVENUE, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
LIZ BRODERICK Chief Executive Officer 110-50 71ST RD, APT 7A, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2019-04-04 2021-01-19 Address 109-15 14TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2017-04-26 2019-04-04 Address 110-50 71ST RD, APT # 7A, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2017-04-26 2019-04-04 Address JOHN B LOVETT & ASSOC, 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2017-04-26 2019-04-04 Address JOHN B LOVETT, 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2012-03-08 2017-04-26 Address JOHN B LOVETT, 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2012-03-08 2017-04-26 Address JOHN B LOVETT & ASSOC, 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2006-03-20 2012-03-08 Address C/O GALLET DREYER & BERKEY LLP, 8TH FLOOR, 845 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-11-25 2017-04-26 Address 110-50 71ST RD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1998-12-22 2006-03-20 Address 270 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1996-12-20 2002-11-25 Address 110-50 71 RD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210119060338 2021-01-19 BIENNIAL STATEMENT 2020-12-01
190404060243 2019-04-04 BIENNIAL STATEMENT 2018-12-01
170426006098 2017-04-26 BIENNIAL STATEMENT 2016-12-01
130415002272 2013-04-15 BIENNIAL STATEMENT 2012-12-01
120308002162 2012-03-08 BIENNIAL STATEMENT 2010-12-01
090212002278 2009-02-12 BIENNIAL STATEMENT 2008-12-01
061220003180 2006-12-20 BIENNIAL STATEMENT 2006-12-01
060320001031 2006-03-20 CERTIFICATE OF CHANGE 2006-03-20
050114002474 2005-01-14 BIENNIAL STATEMENT 2004-12-01
021125002248 2002-11-25 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4569348502 2021-02-26 0202 PPP 10915 14th Ave, College Point, NY, 11356-1400
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123630
Loan Approval Amount (current) 123630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-1400
Project Congressional District NY-14
Number of Employees 7
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124490.33
Forgiveness Paid Date 2021-11-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State