Search icon

SOL SPEEDY LTD.

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
020219002534 2002-02-19 BIENNIAL STATEMENT 2002-02-01
000301002693 2000-03-01 BIENNIAL STATEMENT 2000-02-01
940316002177 1994-03-16 BIENNIAL STATEMENT 1994-02-01
930521002556 1993-05-21 BIENNIAL STATEMENT 1993-02-01
B321594-2 1986-02-12 CERTIFICATE OF INCORPORATION 1986-02-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-13 No data 39 BROADWAY, Manhattan, NEW YORK, NY, 10006 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-02 No data 39 BROADWAY, Manhattan, NEW YORK, NY, 10006 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2617267306 2020-04-29 0202 PPP 39 Broadway, New york, NY, 10006
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19091
Loan Approval Amount (current) 19091
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New york, NEW YORK, NY, 10006-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 333244
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19437.78
Forgiveness Paid Date 2022-02-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State