Search icon

SOTAC INC.

Company Details

Name: SOTAC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2007 (18 years ago)
Entity Number: 3550665
ZIP code: 11510
County: Nassau
Place of Formation: New York
Principal Address: 720 N WILLIAMS ST, N BALDWIN, NY, United States, 11510
Address: 720 NORTH WILLIAMS STREET, NORTH BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 720 NORTH WILLIAMS STREET, NORTH BALDWIN, NY, United States, 11510

Chief Executive Officer

Name Role Address
MICHAEL PAVONE Chief Executive Officer 720 N WILLIAMS ST, N BALDWIN, NY, United States, 11510

Filings

Filing Number Date Filed Type Effective Date
110907002271 2011-09-07 BIENNIAL STATEMENT 2011-08-01
091008002770 2009-10-08 BIENNIAL STATEMENT 2009-08-01
070801000528 2007-08-01 CERTIFICATE OF INCORPORATION 2007-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1862218101 2020-07-10 0235 PPP 67 Dalton Street, LONG BEACH, NY, 11561-2518
Loan Status Date 2022-02-18
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18662
Loan Approval Amount (current) 18662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LONG BEACH, NASSAU, NY, 11561-2518
Project Congressional District NY-04
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State