Search icon

PROVIDENT LED INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROVIDENT LED INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2014 (11 years ago)
Entity Number: 4610596
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 2 PERLMAN DRIVE, SUITE 308, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PROVIDENT LED INC. DOS Process Agent 2 PERLMAN DRIVE, SUITE 308, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
NEIL RATNER Chief Executive Officer 2 PERLMAN DRIVE, SUITE 308, SPRING VALLEY, NY, United States, 10977

Form 5500 Series

Employer Identification Number (EIN):
471403947
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-01 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-05-01 Address 2 PERLMAN DRIVE, SUITE 308, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2019-02-08 2024-05-01 Address 2 PERLMAN DRIVE, SUITE 308, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2019-02-08 2024-05-01 Address 2 PERLMAN DRIVE, SUITE 308, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2014-07-23 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240501041200 2024-05-01 BIENNIAL STATEMENT 2024-05-01
200707060876 2020-07-07 BIENNIAL STATEMENT 2020-07-01
190208060668 2019-02-08 BIENNIAL STATEMENT 2018-07-01
140723000067 2014-07-23 CERTIFICATE OF INCORPORATION 2014-07-23

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:
139809.00
Total Face Value Of Loan:
139809.00
Date:
2020-05-02
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:
111905.00
Total Face Value Of Loan:
111905.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111905
Current Approval Amount:
111905
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112965.11
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139809
Current Approval Amount:
139809
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
141731.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State