Search icon

SOUTHERN TIER PROVISIONS, INC.

Company Details

Name: SOUTHERN TIER PROVISIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1980 (44 years ago)
Entity Number: 669706
ZIP code: 14810
County: Steuben
Place of Formation: New York
Address: 6683 ROUTE 415 SOUTH, BATH, NY, United States, 14810

Shares Details

Shares issued 2200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6683 ROUTE 415 SOUTH, BATH, NY, United States, 14810

Chief Executive Officer

Name Role Address
ANTHONY W. RUSSO Chief Executive Officer 6683 ROUTE 415 SOUTH, BATH, NY, United States, 14810

Licenses

Number Type Date Last renew date End date Address Description
465217 Retail grocery store No data No data No data 6683 ROUTE 415 SOUTH, BATH, NY, 14810 No data
0138-21-323473 Alcohol sale 2021-11-03 2021-11-03 2024-11-30 6683 STATE RTE 415 S, BATH, New York, 14810 Food & Beverage Business

History

Start date End date Type Value
2006-11-20 2008-11-18 Address 111 RUMSEY ST, BATH, NY, 14810, USA (Type of address: Principal Executive Office)
2006-11-20 2016-12-19 Address 6683 ROUTE 415 SOUTH, BATH, NY, 14810, USA (Type of address: Chief Executive Officer)
2002-12-10 2006-11-20 Address 6683 ROUTE 415 SOUTH, BATH, NY, 14810, USA (Type of address: Principal Executive Office)
2002-12-10 2006-11-20 Address 81 GENEVA ST, BATH, NY, 14810, USA (Type of address: Chief Executive Officer)
1993-12-29 2006-11-20 Address 81 GENEVA STREET, BATH, NY, 14810, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161219006229 2016-12-19 BIENNIAL STATEMENT 2016-12-01
121219006448 2012-12-19 BIENNIAL STATEMENT 2012-12-01
101220002410 2010-12-20 BIENNIAL STATEMENT 2010-12-01
081118002954 2008-11-18 BIENNIAL STATEMENT 2008-12-01
061120002621 2006-11-20 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
213832.50
Total Face Value Of Loan:
213832.50

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-07-09
Type:
Planned
Address:
6683 NY 415, BATH, NY, 14810
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-02-06
Type:
Planned
Address:
6683 NY 415, BATH, NY, 14810
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2015-04-09
Type:
Planned
Address:
6683 STATE ROUTE 415, BATH, NY, 14810
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-03-31
Type:
Planned
Address:
6683 ROUTE 415 SOUTH, BATH, NY, 14810
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
213832.5
Current Approval Amount:
213832.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
215721.35

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1993-08-24
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
14
Drivers:
14
Inspections:
34
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State