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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
56380.00
Total Face Value Of Loan:
56380.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56380
Current Approval Amount:
56380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57155.42

Date of last update: 30 Mar 2025

Sources: New York Secretary of State