Search icon

SOIL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1998 (27 years ago)
Entity Number: 2231697
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 1127, EAST HAMPTON, NY, United States, 11937
Principal Address: 123 Stephen Hands Path, East Hampton, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
TOM JANCZUR Agent 123 stephen hands path, P.O. BOX 1127, EAST HAMPTON, NY, 11937

Chief Executive Officer

Name Role Address
TOM JANCZUR Chief Executive Officer 123 STEPHEN HANDS PATH, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
TOM JANCZUR DOS Process Agent P.O. BOX 1127, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2024-08-28 2024-08-28 Address 123 STEPHEN HANDS PATH, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2023-03-09 2024-08-28 Address 123 STEPHEN HANDS PATH, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2023-03-09 2024-08-28 Address P.O. BOX 1127, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2023-03-09 2024-08-28 Address 123 stephen hands path, P.O. BOX 1127, EAST HAMPTON, NY, 11937, USA (Type of address: Registered Agent)
2022-09-16 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240828000042 2024-08-28 BIENNIAL STATEMENT 2024-08-28
230309003940 2022-09-16 CERTIFICATE OF CHANGE BY ENTITY 2022-09-16
220802002596 2022-08-02 BIENNIAL STATEMENT 2022-02-01
100609000416 2010-06-09 CERTIFICATE OF CHANGE 2010-06-09
980224000298 1998-02-24 CERTIFICATE OF INCORPORATION 1998-02-24

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
71437.00
Total Face Value Of Loan:
71437.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71437
Current Approval Amount:
71437
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
71900.85

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-05-09
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State