Search icon

LISTSOLD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LISTSOLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1992 (33 years ago)
Entity Number: 1655891
ZIP code: 11755
County: Suffolk
Place of Formation: New York
Address: 14 SYMPHONY DRIVE, LAKE GROVE, NY, United States, 11755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LISTSOLD, INC. DOS Process Agent 14 SYMPHONY DRIVE, LAKE GROVE, NY, United States, 11755

Chief Executive Officer

Name Role Address
ROBERT J. SCARITO Chief Executive Officer 14 SYMPHONY DRIVE, LAKE GROVE, NY, United States, 11755

History

Start date End date Type Value
2015-05-07 2016-08-30 Address 56 JOHNSON AVE SOUTH, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
2015-05-07 2016-08-30 Address 56 JOHNSON AVE SOUTH, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2015-05-07 2016-08-30 Address 56 JOHNSON AVE SOUTH, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)
2004-08-02 2015-05-07 Address C/O PRUDENTIAL R.E., 996 W JERICHO TPKE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2002-07-22 2015-05-07 Address C/O PRUDENTIAL R.E., 996 W JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180809006454 2018-08-09 BIENNIAL STATEMENT 2018-07-01
160830006092 2016-08-30 BIENNIAL STATEMENT 2016-07-01
150507006036 2015-05-07 BIENNIAL STATEMENT 2014-07-01
120817002497 2012-08-17 BIENNIAL STATEMENT 2012-07-01
100903002209 2010-09-03 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
13750.00
Total Face Value Of Loan:
13750.00
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:
13750.00
Total Face Value Of Loan:
13750.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$13,750
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,888.65
Servicing Lender:
Cache Valley Bank
Use of Proceeds:
Payroll: $13,750
Jobs Reported:
1
Initial Approval Amount:
$13,750
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,911.18
Servicing Lender:
Cache Valley Bank
Use of Proceeds:
Payroll: $13,749

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State