Search icon

SOIL, INC.

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
2022-08-30 2022-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-09 2023-03-09 Address P.O. BOX 1127, 100 MONTAUK HIGHWAY, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2010-06-09 2023-03-09 Address 100 MONTAUK HIGHWAY, P.O. BOX 1127, EAST HAMPTON, NY, 11937, USA (Type of address: Registered Agent)
1998-02-24 2022-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-02-24 2010-06-09 Address 111 WEST 57TH STREET, STE 1120, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8148638506 2021-03-09 0235 PPP 187 Stephen Hands Path, East Hampton, NY, 11937-2527
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71437
Loan Approval Amount (current) 71437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Hampton, SUFFOLK, NY, 11937-2527
Project Congressional District NY-01
Number of Employees 9
NAICS code 115112
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71900.85
Forgiveness Paid Date 2021-11-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2304100 Intrastate Non-Hazmat 2024-03-13 50000 2023 1 1 Private(Property)
Legal Name SOIL INC
DBA Name -
Physical Address 123 STEPHEN HANDS PATH, EAST HAMPTON, NY, 11937, US
Mailing Address 123 STEPHEN HANDS PATH, EAST HAMPTON, NY, 11937, US
Phone (631) 907-4939
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State