Search icon

S&R PROMOTIONS INC.

Company Details

Name: S&R PROMOTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 2005 (20 years ago)
Date of dissolution: 24 Feb 2025
Entity Number: 3154504
ZIP code: 11803
County: Suffolk
Place of Formation: New York
Principal Address: 428 WOODBURY RD, PLAINVIEW, NY, United States, 11803
Address: HILLARY B FRIEDLAND, 428 WOODBURY RD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RORY FRIEDLAND Agent 15 DARTMOUTH DRIVE, DEER PARK, NY, 11729

Chief Executive Officer

Name Role Address
RORY B FRIEDLAND Chief Executive Officer 428 WOODBURY RD, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
S&R PROMOTIONS INC. DOS Process Agent HILLARY B FRIEDLAND, 428 WOODBURY RD, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 428 WOODBURY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2017-01-30 2025-03-04 Address 428 WOODBURY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2013-01-24 2025-03-04 Address HILLARY B FRIEDLAND, 428 WOODBURY RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2013-01-24 2017-01-30 Address 428 WOODBURY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2009-01-15 2013-01-24 Address 428 WOODBURY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250304002985 2025-02-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-24
220408000288 2022-04-08 BIENNIAL STATEMENT 2021-01-01
170130006036 2017-01-30 BIENNIAL STATEMENT 2017-01-01
130124006227 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110125002276 2011-01-25 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
26406.00
Total Face Value Of Loan:
26406.00
Date:
2020-08-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
300000.00
Date:
2012-07-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
130900.00
Total Face Value Of Loan:
130900.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26406
Current Approval Amount:
26406
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26653.42
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26406
Current Approval Amount:
26406
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26552.14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State