Search icon

SOHO GROUP LLC

Company Details

Entity Name: SOHO GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Sep 2006
Business ALEI: 0873970
Annual report due: 31 Mar 2025
NAICS code: 812112 - Beauty Salons
Business address: 916 WHALLEY AVE., NEW HAVEN, CT, 06515, United States
Mailing address: 916 WHALLEY AVE., NEW HAVEN, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mariasoho1980@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PASQUALE SABATASSO Agent 916 WHALLEY AVE., NEW HAVEN, CT, 06515, United States 916 WHALLEY AVE., NEW HAVEN, CT, 06515, United States +1 203-387-6799 pat@sohohair.com 86 Kelsey Pl, Madison, CT, 06443-2800, United States

Officer

Name Role Business address Phone E-Mail Residence address
PASQUALE SABATASSO Officer 916 WHALLEY AVE., NEW HAVEN, CT, 06515, United States +1 203-387-6799 pat@sohohair.com 86 Kelsey Pl, Madison, CT, 06443-2800, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012101430 2024-03-27 No data Annual Report Annual Report No data
BF-0011410481 2023-02-08 No data Annual Report Annual Report No data
BF-0010603408 2022-06-27 No data Annual Report Annual Report No data
BF-0009786954 2022-05-18 No data Annual Report Annual Report No data
0006914034 2020-05-29 No data Annual Report Annual Report 2020
0006914033 2020-05-29 No data Annual Report Annual Report 2019
0006337102 2019-01-25 No data Annual Report Annual Report 2018
0006337097 2019-01-25 No data Annual Report Annual Report 2017
0005823472 2017-04-21 No data Annual Report Annual Report 2016
0005823470 2017-04-21 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9867617200 2020-04-28 0156 PPP 916 WHALLEY AVE, NEW HAVEN, CT, 06515
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95196
Loan Approval Amount (current) 95196.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW HAVEN, NEW HAVEN, CT, 06515-0001
Project Congressional District CT-03
Number of Employees 15
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 96325.67
Forgiveness Paid Date 2021-07-15
4912798408 2021-02-07 0156 PPS 916 Whalley Ave, New Haven, CT, 06515-1702
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95196
Loan Approval Amount (current) 95196
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06515-1702
Project Congressional District CT-03
Number of Employees 13
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96012.34
Forgiveness Paid Date 2021-12-22

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website