Search icon

LOUIS J. SOLOMON, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LOUIS J. SOLOMON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1964 (61 years ago)
Date of dissolution: 26 Sep 2023
Entity Number: 175985
ZIP code: 11803
County: New York
Place of Formation: New York
Address: 31 SKYLINE DRIVE, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 SKYLINE DRIVE, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
STEVEN WEISBROT Chief Executive Officer 200 LEXINGTON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
F01000000278
State:
FLORIDA

Unique Entity ID

Unique Entity ID:
HTYNT7R21QN7
CAGE Code:
8A0X7
UEI Expiration Date:
2026-01-09

Business Information

Activation Date:
2025-01-13
Initial Registration Date:
2005-06-17

Form 5500 Series

Employer Identification Number (EIN):
132513615
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2022-08-29 2023-09-26 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1998-04-30 2024-01-17 Address 31 SKYLINE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1998-04-30 2024-01-17 Address 200 LEXINGTON AVENUE, 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1995-04-25 1998-04-30 Address 380 SECOND AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1995-04-25 1998-04-30 Address 380 SECOND AVENUE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240117004184 2023-09-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-26
20200723028 2020-07-23 ASSUMED NAME CORP INITIAL FILING 2020-07-23
000425002838 2000-04-25 BIENNIAL STATEMENT 2000-04-01
980430002373 1998-04-30 BIENNIAL STATEMENT 1998-04-01
960426002376 1996-04-26 BIENNIAL STATEMENT 1996-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
19AQMM20P1705
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9549.00
Base And Exercised Options Value:
9549.00
Base And All Options Value:
9549.00
Awarding Agency Name:
Department of State
Performance Start Date:
2020-09-14
Description:
FURNITURE
Naics Code:
337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE
Procurement Instrument Identifier:
19AQMM19P2361
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8910.00
Base And Exercised Options Value:
8910.00
Base And All Options Value:
8910.00
Awarding Agency Name:
Department of State
Performance Start Date:
2019-09-26
Description:
ULT. DEST: DUBLIN CMR POC: HEATHER MCINTIRE / CH QUOTE TYPE: QUOTE DATE: 08/27/2019 QUOTE NUMBER: QUOTE PREPARED BY: M WEISBROT QUOTE EXPIRATION: 11/25/2019
Naics Code:
337121: UPHOLSTERED HOUSEHOLD FURNITURE MANUFACTURING
Product Or Service Code:
7105: HOUSEHOLD FURNITURE
Procurement Instrument Identifier:
SAQMMA16M2214
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1370.00
Base And Exercised Options Value:
1370.00
Base And All Options Value:
1370.00
Awarding Agency Name:
Department of State
Performance Start Date:
2016-09-14
Description:
HOUSEHOLD FURNITURE
Naics Code:
337122: NONUPHOLSTERED WOOD HOUSEHOLD FURNITURE MANUFACTURING
Product Or Service Code:
7105: HOUSEHOLD FURNITURE

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:
54125.00
Total Face Value Of Loan:
54125.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
67500.00
Total Face Value Of Loan:
67500.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$54,125
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$54,431.96
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $54,124
Jobs Reported:
6
Initial Approval Amount:
$67,500
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$67,933.03
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $67,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State