Search icon

SOL SPEEDY LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: SOL SPEEDY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1986 (39 years ago)
Entity Number: 1057438
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 26 BROADWAY, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OTTO GUTTMAN Chief Executive Officer 1039 54TH ST, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 BROADWAY, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
1993-05-21 2000-03-01 Address 1039 54TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1993-05-21 2000-03-01 Address 26 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
1993-05-21 2000-03-01 Address 26 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1986-02-12 2022-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-02-12 1993-05-21 Address 26 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170306002025 2017-03-06 BIENNIAL STATEMENT 2016-02-01
110216002079 2011-02-16 BIENNIAL STATEMENT 2010-02-01
080813002942 2008-08-13 BIENNIAL STATEMENT 2008-02-01
060313003264 2006-03-13 BIENNIAL STATEMENT 2006-02-01
040225002240 2004-02-25 BIENNIAL STATEMENT 2004-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
19091.00
Total Face Value Of Loan:
19091.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19091
Current Approval Amount:
19091
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19437.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State