Search icon

SOS PROPERTY PRESERVATION LLC

Company Details

Name: SOS PROPERTY PRESERVATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Dec 2018 (6 years ago)
Date of dissolution: 19 Dec 2024
Entity Number: 5455987
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 14 WILLET AVE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
MD ABUL HASNAT DOS Process Agent 14 WILLET AVE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2018-12-10 2025-01-06 Address 14 WILLET AVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106002263 2024-12-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-19
201218060305 2020-12-18 BIENNIAL STATEMENT 2020-12-01
191127000214 2019-11-27 CERTIFICATE OF PUBLICATION 2019-11-27
181210010202 2018-12-10 ARTICLES OF ORGANIZATION 2018-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9989978502 2021-03-12 0235 PPP 14 Willet Ave, Hicksville, NY, 11801-1633
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1633
Project Congressional District NY-03
Number of Employees 1
NAICS code 531390
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20957.42
Forgiveness Paid Date 2021-12-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State