Search icon

SOLE PROVISIONS LTD.

Company Details

Name: SOLE PROVISIONS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1997 (28 years ago)
Date of dissolution: 24 Sep 2019
Entity Number: 2116945
ZIP code: 11743
County: Queens
Place of Formation: New York
Address: 256 MAIN ST, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOLDEN NAGELBERG Chief Executive Officer 256 MAIN ST, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 256 MAIN ST, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1997-02-26 1999-05-07 Address 186-06 UNION TURNPIKE, FLUSHING, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190924000491 2019-09-24 CERTIFICATE OF MERGER 2019-09-24
110427002120 2011-04-27 BIENNIAL STATEMENT 2011-02-01
090227002177 2009-02-27 BIENNIAL STATEMENT 2009-02-01
070404002114 2007-04-04 BIENNIAL STATEMENT 2007-02-01
050405002007 2005-04-05 BIENNIAL STATEMENT 2005-02-01
030502002563 2003-05-02 BIENNIAL STATEMENT 2003-02-01
990507002232 1999-05-07 BIENNIAL STATEMENT 1999-02-01
970226000471 1997-02-26 CERTIFICATE OF INCORPORATION 1997-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4515688308 2021-01-23 0235 PPS 2130 Pond Rd Ste F, Ronkonkoma, NY, 11779-7239
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 324787.5
Loan Approval Amount (current) 324787.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-7239
Project Congressional District NY-02
Number of Employees 69
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 327154.44
Forgiveness Paid Date 2021-10-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State