Search icon

SOURCING & MANUFACTURING SOLUTIONS, INC.

Company Details

Name: SOURCING & MANUFACTURING SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2019 (6 years ago)
Entity Number: 5506877
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 133 GRAND AVE, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 133 GRAND AVE., SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID M HALE Chief Executive Officer 133 GRAND AVE., SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
DAVID M HALE DOS Process Agent 133 GRAND AVE, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 133 GRAND AVE., SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2025-02-14 2025-02-14 Address 133 GRAND AVE., SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2025-02-14 2025-03-01 Address 133 GRAND AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2025-02-14 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-14 2025-03-01 Address 133 GRAND AVE., SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2021-03-01 2025-02-14 Address 133 GRAND AVE., SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2019-03-05 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-05 2025-02-14 Address 133 GRAND AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301045912 2025-03-01 BIENNIAL STATEMENT 2025-03-01
250214000118 2025-02-14 BIENNIAL STATEMENT 2025-02-14
210301060179 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190305010442 2019-03-05 CERTIFICATE OF INCORPORATION 2019-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8246977010 2020-04-08 0248 PPP 68 Putnam St, Suite 203, SARATOGA SPRINGS, NY, 12866-3112
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31900
Loan Approval Amount (current) 31900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46038
Servicing Lender Name Ballston Spa National Bank
Servicing Lender Address 990 State Rte 67, BALLSTON SPA, NY, 12020-3695
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-3112
Project Congressional District NY-20
Number of Employees 1
NAICS code 423510
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46038
Originating Lender Name Ballston Spa National Bank
Originating Lender Address BALLSTON SPA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 32252.67
Forgiveness Paid Date 2021-05-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State