Search icon

SOLICITO & SON CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SOLICITO & SON CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1990 (35 years ago)
Entity Number: 1479597
ZIP code: 10913
County: Rockland
Place of Formation: New York
Address: 162 Erie Street, P.O. BOX 171, Blauvelt, NY, United States, 10913
Principal Address: 162 ERIE STREET, BLAUVELT, NY, United States, 10913

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH S. SOLICITO DOS Process Agent 162 Erie Street, P.O. BOX 171, Blauvelt, NY, United States, 10913

Chief Executive Officer

Name Role Address
JOSEPH S. SOLICITO Chief Executive Officer 162 ERIE STREET, BLAUVELT, NY, United States, 10913

Permits

Number Date End date Type Address
8478 2015-05-01 2027-04-30 Pesticide use No data

History

Start date End date Type Value
2024-07-12 2025-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-12 2024-07-12 Address 162 ERIE STREET, BLAUVELT, NY, 10913, USA (Type of address: Chief Executive Officer)
2024-07-12 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-18 2024-07-12 Address 162 ERIE STREET, P.O. BOX 171, BLAUVELT, NY, 10913, USA (Type of address: Service of Process)
2006-09-26 2024-07-12 Address 162 ERIE STREET, BLAUVELT, NY, 10913, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240712002740 2024-07-12 BIENNIAL STATEMENT 2024-07-12
181018006334 2018-10-18 BIENNIAL STATEMENT 2018-10-01
161005007448 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141021006309 2014-10-21 BIENNIAL STATEMENT 2014-10-01
121019002290 2012-10-19 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
405782.00
Total Face Value Of Loan:
405782.00
Date:
2020-04-13
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:
328577.00
Total Face Value Of Loan:
328577.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
405782
Current Approval Amount:
405782
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
408439.04
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
328577
Current Approval Amount:
328577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
332636.95

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 398-3358
Add Date:
2000-12-19
Operation Classification:
Private(Property)
power Units:
11
Drivers:
13
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State