Search icon

SOLE PROVISIONS LLC

Company Details

Name: SOLE PROVISIONS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Oct 2019 (6 years ago)
Entity Number: 5630447
ZIP code: 11779
County: Suffolk
Place of Formation: Delaware
Address: 2130 POND ROAD, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2130 POND ROAD, RONKONKOMA, NY, United States, 11779

Filings

Filing Number Date Filed Type Effective Date
191209000400 2019-12-09 CERTIFICATE OF PUBLICATION 2019-12-09
191001000205 2019-10-01 APPLICATION OF AUTHORITY 2019-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5704667005 2020-04-06 0235 PPP 2130 POND RD Suite F, RONKONKOMA, NY, 11779-7216
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 298400
Loan Approval Amount (current) 298400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-7216
Project Congressional District NY-02
Number of Employees 24
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 300018.72
Forgiveness Paid Date 2020-11-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2406593 Americans with Disabilities Act - Other 2024-09-19 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-09-19
Termination Date 1900-01-01
Section 1201
Status Pending

Parties

Name AGNONE
Role Plaintiff
Name SOLE PROVISIONS LLC
Role Defendant
2110793 Americans with Disabilities Act - Other 2021-12-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-12-16
Termination Date 2022-03-23
Section 1210
Sub Section 1
Status Terminated

Parties

Name TAVAREZ-VARGAS
Role Plaintiff
Name SOLE PROVISIONS LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State