Search icon

SOLARZ BROS PRINTING CORP.

Company Details

Name: SOLARZ BROS PRINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1992 (33 years ago)
Entity Number: 1667668
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 324 LAFAYETTE STREET, 4TH FLOOR, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 324 LAFAYETTE STREET, 4TH FLOOR, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
ZIBIGNIEW WIKTOR SOLARZ Chief Executive Officer 324 LAFAYETTE STREET, 4TH FLOOR, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1993-09-29 1997-07-14 Address 75 SPRING STREET, 3 FLOOR, NEW YORK, NY, 10012, 4020, USA (Type of address: Chief Executive Officer)
1993-09-29 1997-07-14 Address 75 SPRING STREET, 3 FLOOR, NEW YORK, NY, 10012, 4020, USA (Type of address: Principal Executive Office)
1993-09-29 1997-07-14 Address 75 SPRING STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1992-09-22 1993-09-29 Address 75 SPRING ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060817002277 2006-08-17 BIENNIAL STATEMENT 2006-09-01
041102002576 2004-11-02 BIENNIAL STATEMENT 2004-09-01
020821002075 2002-08-21 BIENNIAL STATEMENT 2002-09-01
000913002683 2000-09-13 BIENNIAL STATEMENT 2000-09-01
980909002146 1998-09-09 BIENNIAL STATEMENT 1998-09-01
970714002784 1997-07-14 BIENNIAL STATEMENT 1996-09-01
930929002303 1993-09-29 BIENNIAL STATEMENT 1993-09-01
920922000304 1992-09-22 CERTIFICATE OF INCORPORATION 1992-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6919488509 2021-03-04 0202 PPS 231 Norman Ave Ste 105, Brooklyn, NY, 11222-1559
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16665
Loan Approval Amount (current) 16665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-1559
Project Congressional District NY-07
Number of Employees 2
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16768.43
Forgiveness Paid Date 2021-10-20
8904917300 2020-05-01 0202 PPP 231 NORMAN AVE # 105, BROOKLYN, NY, 11222
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16665
Loan Approval Amount (current) 16665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16856.9
Forgiveness Paid Date 2021-07-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State