Search icon

SOLDATO, INC.

Company Details

Name: SOLDATO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1993 (31 years ago)
Entity Number: 1782531
ZIP code: 01201
County: Columbia
Place of Formation: New York
Address: ROUTES 20 & 22 / PO BOX 248, NEW LEBANON, NY, United States, 01201
Principal Address: 29 KLINE LANE, NEW LEBANON, NY, United States, 12125

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL A SOLDATO Chief Executive Officer 29 KLINE LANE, NEW LEBANON, NY, United States, 12125

DOS Process Agent

Name Role Address
MARIO'S RESTAURANT DOS Process Agent ROUTES 20 & 22 / PO BOX 248, NEW LEBANON, NY, United States, 01201

Licenses

Number Type Date Last renew date End date Address Description
0340-23-229558 Alcohol sale 2023-08-07 2023-08-07 2025-09-30 458 RTE 20, NEW LEBANON, New York, 12125 Restaurant

History

Start date End date Type Value
2024-03-08 2024-03-08 Address 29 KLINE LANE, NEW LEBANON, NY, 12125, USA (Type of address: Chief Executive Officer)
2024-03-08 2024-03-08 Address PO BOX 272/27 KLINE LANE, NEW LEBANON, NY, 12125, 0272, USA (Type of address: Chief Executive Officer)
2010-02-05 2024-03-08 Address PO BOX 272/27 KLINE LANE, NEW LEBANON, NY, 12125, 0272, USA (Type of address: Chief Executive Officer)
2006-01-24 2010-02-05 Address 29 KLINE LANE, NEW LEBANON, NY, 12125, 0688, USA (Type of address: Principal Executive Office)
2001-12-10 2010-02-05 Address PO BOX 272 / 27 KLINE LANE, NEW LEBANON, NY, 12125, 0272, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240308000161 2024-03-08 BIENNIAL STATEMENT 2024-03-08
100205002959 2010-02-05 BIENNIAL STATEMENT 2009-12-01
060124003155 2006-01-24 BIENNIAL STATEMENT 2005-12-01
031119002079 2003-11-19 BIENNIAL STATEMENT 2003-12-01
011210002702 2001-12-10 BIENNIAL STATEMENT 2001-12-01

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
76037.5
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143554
Current Approval Amount:
143554
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
145109.17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State