Search icon

THE SOTLAND GROUP, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE SOTLAND GROUP, INC INCENTIVE SAVINGS TRUST 2020 133528232 2021-07-22 THE SOTLAND GROUP, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561300
Sponsor’s telephone number 8455685600
Plan sponsor’s address 11 HUFF ROAD, NEWBURGH, NY, 12550
THE SOTLAND GROUP, INC INCENTIVE SAVINGS TRUST 2020 133528232 2021-04-26 THE SOTLAND GROUP, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561300
Sponsor’s telephone number 8455685600
Plan sponsor’s address 3062 US ROUTE 9W, SUITE 300, NEW WINDSOR, NY, 12553
THE SOTLAND GROUP, INC INCENTIVE SAVINGS TRUST 2019 133528232 2020-06-11 THE SOTLAND GROUP, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561300
Sponsor’s telephone number 8455685600
Plan sponsor’s address 3062 US ROUTE 9W, SUITE 300, NEW WINDSOR, NY, 12553
THE SOTLAND GROUP, INC INCENTIVE SAVINGS TRUST 2018 133528232 2019-09-04 THE SOTLAND GROUP, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561300
Sponsor’s telephone number 8455685600
Plan sponsor’s address 3062 US ROUTE 9W, SUITE 300, NEW WINDSOR, NY, 12553
THE SOTLAND GROUP, INC INCENTIVE SAVINGS TRUST 2017 133528232 2018-04-19 THE SOTLAND GROUP, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561300
Sponsor’s telephone number 8455685600
Plan sponsor’s address 10 STEELE ROAD, NEW WINDSOR, NY, 12553
THE SOTLAND GROUP, INC INCENTIVE SAVINGS TRUST 2016 133528232 2017-03-23 THE SOTLAND GROUP, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561300
Sponsor’s telephone number 8455685600
Plan sponsor’s address 10 STEELE ROAD, NEW WINDSOR, NY, 12553
THE SOTLAND GROUP, INC INCENTIVE SAVINGS TRUST 2015 133528232 2016-04-15 THE SOTLAND GROUP, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561300
Sponsor’s telephone number 8455685600
Plan sponsor’s address 10 STEELE ROAD, NEW WINDSOR, NY, 12553
THE SOTLAND GROUP, INC INCENTIVE SAVINGS TRUST 2014 133528232 2015-03-13 THE SOTLAND GROUP, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561300
Sponsor’s telephone number 8455685600
Plan sponsor’s address 10 STEELE ROAD, NEW WINDSOR, NY, 12553
THE SOTLAND GROUP, INC INCENTIVE SAVINGS TRUST 2013 133528232 2014-04-07 THE SOTLAND GROUP, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561300
Sponsor’s telephone number 8455685600
Plan sponsor’s address 10 STEELE ROAD, NEW WINDSOR, NY, 12553
THE SOTLAND GROUP, INC INCENTIVE SAVINGS TRUST 2012 133528232 2013-06-27 THE SOTLAND GROUP, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561300
Sponsor’s telephone number 8455685600
Plan sponsor’s address 10 STEELE ROAD, NEW WINDSOR, NY, 12553

Signature of

Role Plan administrator
Date 2013-06-27
Name of individual signing DEBRA STILLMAN

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

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)
1994-06-23 1997-05-14 Address 348 ROUTE 32, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process)
1994-06-23 1997-05-14 Address 348 ROUTE 32, CENTRAL VALLEY, NY, 10917, USA (Type of address: Principal Executive Office)
1989-05-25 1994-06-23 Address 20 OLD TURNPIKE, NANUET, NY, 10954, USA (Type of address: Service of Process)

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
030527002127 2003-05-27 BIENNIAL STATEMENT 2003-05-01
010522002293 2001-05-22 BIENNIAL STATEMENT 2001-05-01
990526002079 1999-05-26 BIENNIAL STATEMENT 1999-05-01
970514002653 1997-05-14 BIENNIAL STATEMENT 1997-05-01
960102000374 1996-01-02 CERTIFICATE OF AMENDMENT 1996-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7218148808 2021-04-21 0202 PPS 11 Huff Ln, Newburgh, NY, 12550-1366
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43360
Loan Approval Amount (current) 43360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-1366
Project Congressional District NY-18
Number of Employees 4
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 43673.97
Forgiveness Paid Date 2022-01-18
5537697310 2020-04-30 0202 PPP 3062 RT 9w suite 300, NEW WINDSOR, NY, 12553
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56544.9
Loan Approval Amount (current) 56544.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW WINDSOR, ORANGE, NY, 12553-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 55482.11
Forgiveness Paid Date 2021-03-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State