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)
2001-12-10 2024-03-08 Address ROUTES 20 & 22 / PO BOX 248, NEW LEBANON, NY, 12125, 0248, USA (Type of address: Service of Process)
2001-12-10 2006-01-24 Address PO BOX 272 / 27 KLINE LANE, NEW LEBANON, NY, 12125, 0272, USA (Type of address: Principal Executive Office)
1995-12-20 2001-12-10 Address ROUTE 20 & 22, NEW LABANON, NY, 12125, USA (Type of address: Principal Executive Office)
1995-12-20 2001-12-10 Address PO BOX 272, NEW LABANON, NY, 12125, USA (Type of address: Chief Executive Officer)
1993-12-27 2001-12-10 Address ROUTE 20, NEW LABANON, NY, 12125, USA (Type of address: Service of Process)

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
000103002125 2000-01-03 BIENNIAL STATEMENT 1999-12-01
951220002246 1995-12-20 BIENNIAL STATEMENT 1995-12-01
931227000250 1993-12-27 CERTIFICATE OF INCORPORATION 1993-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2061317301 2020-04-29 0248 PPP 458 Route 20, NEW LEBANON, NY, 12125
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98464
Servicing Lender Name Greylock FCU
Servicing Lender Address 150 West St, PITTSFIELD, MA, 01201-9114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW LEBANON, COLUMBIA, NY, 12125-0001
Project Congressional District NY-19
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 98464
Originating Lender Name Greylock FCU
Originating Lender Address PITTSFIELD, MA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 76037.5
Forgiveness Paid Date 2021-09-20
6802828402 2021-02-11 0248 PPS 458 Route 20, New Lebanon, NY, 12125
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143554
Loan Approval Amount (current) 143554
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98464
Servicing Lender Name Greylock FCU
Servicing Lender Address 150 West St, PITTSFIELD, MA, 01201-9114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Lebanon, COLUMBIA, NY, 12125
Project Congressional District NY-19
Number of Employees 26
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 98464
Originating Lender Name Greylock FCU
Originating Lender Address PITTSFIELD, MA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 145109.17
Forgiveness Paid Date 2022-03-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State