Search icon

SORICE & ASSOCIATES LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: SORICE & ASSOCIATES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1988 (36 years ago)
Date of dissolution: 02 May 2024
Entity Number: 1243001
ZIP code: 10901
County: Orange
Place of Formation: New York
Principal Address: 174 ROUTE 17 NORTH, SLOATSBURG, NY, United States, 10974
Address: PO BOX 834, TUXEDO, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH A SORICE Chief Executive Officer 174 ROUTE 17 NORTH, SLOATSBURG, NY, United States, 10974

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 834, TUXEDO, NY, United States, 10901

Form 5500 Series

Employer Identification Number (EIN):
133501706
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2016-12-20 2024-05-13 Address 174 ROUTE 17 NORTH, SLOATSBURG, NY, 10974, USA (Type of address: Chief Executive Officer)
2013-01-02 2024-05-13 Address PO BOX 834, TUXEDO, NY, 10901, USA (Type of address: Service of Process)
2003-01-03 2016-12-20 Address 6 DANIELLE COURT, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2003-01-03 2016-12-20 Address 6 DANIELLE COURT, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2003-01-03 2013-01-02 Address 206 PO BOX 834, TUXEDO, NY, 10987, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240513001476 2024-05-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-02
161220006347 2016-12-20 BIENNIAL STATEMENT 2016-12-01
141223006320 2014-12-23 BIENNIAL STATEMENT 2014-12-01
130102002036 2013-01-02 BIENNIAL STATEMENT 2012-12-01
061213002599 2006-12-13 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
35917.00
Total Face Value Of Loan:
35917.00
Date:
2020-04-11
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:
41163.00
Total Face Value Of Loan:
41163.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35917
Current Approval Amount:
35917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36164.97
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41163
Current Approval Amount:
41163
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41608.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State