Search icon

PAUL'S PROVISIONS, INC.

Company Details

Name: PAUL'S PROVISIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 2002 (23 years ago)
Date of dissolution: 05 Apr 2024
Entity Number: 2802503
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 1150 MCQUADE AVENUE, UTICA, NY, United States, 13501
Principal Address: 72 WHITFORD AVENUE, WHITESBORO, NY, United States, 13492

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1150 MCQUADE AVENUE, UTICA, NY, United States, 13501

Chief Executive Officer

Name Role Address
PAUL F DANIELS Chief Executive Officer 1150 MCQUADE AVENUE, UTICA, NY, United States, 13501

History

Start date End date Type Value
2024-07-25 2024-07-25 Address 1150 MCQUADE AVENUE, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2010-08-12 2024-07-25 Address 1150 MCQUADE AVENUE, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2010-08-12 2024-07-25 Address 1150 MCQUADE AVENUE, UTICA, NY, 13501, USA (Type of address: Service of Process)
2004-09-29 2010-08-12 Address 1150 MCQUADE AVE, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2004-09-29 2010-08-12 Address 72 WHITFORD AVE, WHITESBORO, NY, 13492, USA (Type of address: Principal Executive Office)
2002-08-19 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-08-19 2010-08-12 Address 1150 MCQUADE AVE., UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240725001261 2024-04-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-05
220603001300 2022-06-03 BIENNIAL STATEMENT 2020-08-01
120831002019 2012-08-31 BIENNIAL STATEMENT 2012-08-01
100812002168 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080818002903 2008-08-18 BIENNIAL STATEMENT 2008-08-01
060801002148 2006-08-01 BIENNIAL STATEMENT 2006-08-01
040929002290 2004-09-29 BIENNIAL STATEMENT 2004-08-01
020819000619 2002-08-19 CERTIFICATE OF INCORPORATION 2002-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7263117007 2020-04-07 0248 PPP 1150 MCQUADE AVE, UTICA, NY, 13501-3208
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56380
Loan Approval Amount (current) 56380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address UTICA, ONEIDA, NY, 13501-3208
Project Congressional District NY-22
Number of Employees 8
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57155.42
Forgiveness Paid Date 2021-09-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State