Search icon

SOLE PER NOI, INC.

Company Details

Name: SOLE PER NOI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2000 (25 years ago)
Entity Number: 2494393
ZIP code: 12845
County: Warren
Place of Formation: New York
Address: 225 OTTAWA STREET, LAKE GEORGE, NY, United States, 12845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 OTTAWA STREET, LAKE GEORGE, NY, United States, 12845

Chief Executive Officer

Name Role Address
ROBERT MASTRANTONI Chief Executive Officer 225 OTTAWA STREET, LAKE GEORGE, NY, United States, 12845

Licenses

Number Type Address
721431 Retail grocery store 179 GLEN ST, GLENS FALLS, NY, 12801

History

Start date End date Type Value
2002-04-15 2015-02-23 Address 495 CANADA STREET, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
2002-04-15 2015-02-23 Address 495 CANADA STREET, LAKE GEORGE, NY, 12845, USA (Type of address: Principal Executive Office)
2002-04-15 2015-02-23 Address 495 CANADA STREET, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
2000-04-04 2002-04-15 Address 221 CANADA STREET, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150223002002 2015-02-23 BIENNIAL STATEMENT 2014-04-01
020415002093 2002-04-15 BIENNIAL STATEMENT 2002-04-01
000404000118 2000-04-04 CERTIFICATE OF INCORPORATION 2000-04-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-22 LAKE GEORGE OLIVE OIL C 179 GLEN ST, GLENS FALLS, Warren, NY, 12801 A Food Inspection Department of Agriculture and Markets No data
2022-05-12 LAKE GEORGE OLIVE OIL C 179 GLEN ST, GLENS FALLS, Warren, NY, 12801 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3299758610 2021-03-16 0248 PPS 225 Ottawa St, Lake George, NY, 12845-1110
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12777
Loan Approval Amount (current) 12777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake George, WARREN, NY, 12845-1110
Project Congressional District NY-21
Number of Employees 6
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12935.65
Forgiveness Paid Date 2022-06-14
5875807102 2020-04-14 0248 PPP 225 OTTAWA ST, LAKE GEORGE, NY, 12845-1110
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10600
Loan Approval Amount (current) 10600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE GEORGE, WARREN, NY, 12845-1110
Project Congressional District NY-21
Number of Employees 2
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10719.25
Forgiveness Paid Date 2021-06-04

Date of last update: 13 Mar 2025

Sources: New York Secretary of State