Search icon

550 PORTION INC.

Company Details

Name: 550 PORTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2005 (20 years ago)
Entity Number: 3200496
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 550 PORTION ROAD, LAKE RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MACMILLAN KHAHERA Chief Executive Officer 550 PORTION ROAD, LAKE RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 550 PORTION ROAD, LAKE RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2007-07-09 2009-04-29 Address 550 PORTION ROAD, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110531003030 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090429002861 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070709002092 2007-07-09 BIENNIAL STATEMENT 2007-05-01
050705000555 2005-07-05 CERTIFICATE OF AMENDMENT 2005-07-05
050504001000 2005-05-04 CERTIFICATE OF INCORPORATION 2005-05-04

USAspending Awards / Financial Assistance

Date:
2020-05-29
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:
49832.60
Total Face Value Of Loan:
49832.60

Paycheck Protection Program

Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49832.6
Current Approval Amount:
49832.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50359.6

Date of last update: 29 Mar 2025

Sources: New York Secretary of State