Search icon

SOIL SOLUTIONS, INC.

Company Details

Name: SOIL SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1992 (33 years ago)
Entity Number: 1664841
ZIP code: 11552
County: New York
Address: 110 CHERRY VALLEY AVENUE, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 CHERRY VALLEY AVENUE, WEST HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
RAUL VELASQUEZ Chief Executive Officer 110 CHERRY VALLEY AVENUE, W HEMPSTEAD, NY, United States, 11552

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Contact Person:
RAUL VELASQUEZ MARTINEZ
User ID:
P3259949
Trade Name:
SOIL SOLUTIONS INC

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
ZPBDG47L7NX1
CAGE Code:
9V9T2
UEI Expiration Date:
2026-02-27

Business Information

Doing Business As:
SOIL SOLUTIONS INC
Division Name:
SOIL SOLUTIONS INC
Activation Date:
2025-03-03
Initial Registration Date:
2024-03-06

Form 5500 Series

Employer Identification Number (EIN):
113151811
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:

Permits

Number Date End date Type Address
WUHS-202547-7183 2025-04-07 2025-04-08 OVER DIMENSIONAL VEHICLE PERMITS No data
WUHS-202547-7182 2025-04-07 2025-04-08 OVER DIMENSIONAL VEHICLE PERMITS No data
A3GG-2025327-6442 2025-03-27 2025-03-28 OVER DIMENSIONAL VEHICLE PERMITS No data
A3GG-2025327-6441 2025-03-27 2025-03-28 OVER DIMENSIONAL VEHICLE PERMITS No data
CMYV-2025313-5504 2025-03-13 2025-03-14 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2024-12-30 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2024-12-30 2024-12-30 Address 110 CHERRY VALLEY AVENUE, W HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2024-12-12 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2023-07-03 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2023-05-19 2023-05-19 Address 110 CHERRY VALLEY AVENUE, W HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241230018841 2024-12-30 BIENNIAL STATEMENT 2024-12-30
230519002814 2023-05-17 CERTIFICATE OF AMENDMENT 2023-05-17
230427004035 2023-04-27 CERTIFICATE OF CHANGE BY ENTITY 2023-04-27
230417010294 2023-04-17 CERTIFICATE OF MERGER 2023-04-17
230213003477 2023-02-13 BIENNIAL STATEMENT 2022-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
1679972.00
Total Face Value Of Loan:
1679972.00
Date:
2020-04-28
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:
1689972.00
Total Face Value Of Loan:
1689972.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-02-13
Type:
Referral
Address:
145 BROOKLYN AVENUE, BROOKLYN, NY, 11213
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-07-18
Type:
Planned
Address:
250 EAST 49TH STREET, NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-04-01
Type:
Planned
Address:
WEIRFIELD STREET & KNICKERBOCKER AVENUE, BROOKLYN, NY, 11237
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2006-10-03
Type:
Unprog Rel
Address:
1862 EAST 2ND STREET, BROOKLYN, NY, 11223
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-08-11
Type:
Prog Related
Address:
614 BROADWAY, STATEN ISLAND, NY, 10310
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1689972
Current Approval Amount:
1689972
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1710436.87
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1679972
Current Approval Amount:
1679972
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1701512.46

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(516) 292-6090
Add Date:
2003-09-03
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
3
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2017-05-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SOIL SOLUTIONS, INC.
Party Role:
Plaintiff
Party Name:
LIBERTY MUTUAL INSURANCE COMPA
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-06-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
SOIL SOLUTIONS, INC.
Party Role:
Plaintiff
Party Name:
SOILSOLUTION INDUSTRIES,
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-09-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Name:
SOIL SOLUTIONS, INC.
Party Role:
Plaintiff
Party Name:
ENVIRONMENTAL DATA,
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State