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)
2009-01-15 2013-01-24 Address SETH A FRIEDLAND, 428 WOODBURY RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2005-01-24 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-24 2025-03-04 Address 15 DARTMOUTH DRIVE, DEER PARK, NY, 11729, USA (Type of address: Registered Agent)
2005-01-24 2009-01-15 Address 15 DARTMOUTH DRIVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

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
090115003011 2009-01-15 BIENNIAL STATEMENT 2009-01-01
050124000980 2005-01-24 CERTIFICATE OF INCORPORATION 2005-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5961028401 2021-02-09 0235 PPS 1040 S Broadway Unit 6, Hicksville, NY, 11801-5027
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26406
Loan Approval Amount (current) 26406
Undisbursed Amount 0
Franchise Name Edible Arrangements
Lender Location ID 4679
Servicing Lender Name Simmons Bank
Servicing Lender Address 501 Main St, PINE BLUFF, AR, 71601-4327
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-5027
Project Congressional District NY-03
Number of Employees 12
NAICS code 445299
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 71902
Originating Lender Name Simmons Bank
Originating Lender Address COLLEGE STATION, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26552.14
Forgiveness Paid Date 2021-09-14
1364007305 2020-04-28 0235 PPP 428 Woodbury Road, PLAINVIEW, NY, 11803
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26406
Loan Approval Amount (current) 26406
Undisbursed Amount 0
Franchise Name Edible Arrangements
Lender Location ID 4679
Servicing Lender Name Simmons Bank
Servicing Lender Address 501 Main St, PINE BLUFF, AR, 71601-4327
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 10
NAICS code 445299
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 71902
Originating Lender Name Simmons Bank
Originating Lender Address COLLEGE STATION, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26653.42
Forgiveness Paid Date 2021-04-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State