Search icon

THE SOTLAND GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE SOTLAND GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1989 (36 years ago)
Entity Number: 1356205
ZIP code: 12553
County: Rockland
Place of Formation: New York
Address: STEELE ROAD PROFESSIONAL BLDG, 10 STEELE ROAD, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent STEELE ROAD PROFESSIONAL BLDG, 10 STEELE ROAD, NEW WINDSOR, NY, United States, 12553

Chief Executive Officer

Name Role Address
DEBRA SOTLAND STILLMAN Chief Executive Officer STEELE ROAD PROFFESSIONAL BLDG, 10 STEELE ROAD, NEW WINDSOR, NY, United States, 12553

Form 5500 Series

Employer Identification Number (EIN):
133528232
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1999-05-26 2003-05-27 Address STEELE ROAD_PROFESSIONAL BLDG, 10 STEELE ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
1997-05-14 1999-05-26 Address 229 ROUTE 32, SUITE #4, CENTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer)
1997-05-14 1999-05-26 Address 229 ROUTE 32, SUITE #4, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process)
1997-05-14 1999-05-26 Address 229 ROUTE 32, SUITE #4, CENTRAL VALLEY, NY, 10917, USA (Type of address: Principal Executive Office)
1994-06-23 1997-05-14 Address 348 ROUTE 32, CENTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130606002222 2013-06-06 BIENNIAL STATEMENT 2013-05-01
110525002164 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090519002044 2009-05-19 BIENNIAL STATEMENT 2009-05-01
070516002462 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050715002479 2005-07-15 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
43360.00
Total Face Value Of Loan:
43360.00
Date:
2020-04-30
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:
56544.90
Total Face Value Of Loan:
56544.90

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$43,360
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,360
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$43,673.97
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $43,358
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$56,544.9
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,544.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$55,482.11
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $42,006.9
Utilities: $1,300
Mortgage Interest: $2,600
Healthcare: $10638

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State