Search icon

SOLID MARKETING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOLID MARKETING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1994 (31 years ago)
Entity Number: 1842962
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 8 OLD BRIDGE CT, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAGMOHAN WADHWA Chief Executive Officer 8 OLD BRIDGE CT, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
SHEENA RAMNANI DOS Process Agent 8 OLD BRIDGE CT, MELVILLE, NY, United States, 11747

Unique Entity ID

CAGE Code:
7GTB0
UEI Expiration Date:
2016-10-13

Business Information

Activation Date:
2015-10-16
Initial Registration Date:
2015-10-14

Commercial and government entity program

CAGE number:
7GTB0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04
CAGE Expiration:
2022-03-15

Contact Information

POC:
IRWIN DEMBITZER

History

Start date End date Type Value
2006-08-14 2018-08-02 Address 8 OLD BRIDGE CT, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2002-10-16 2006-08-14 Address 206 TERMINAL DR, PLAINVIEW, NY, 11803, 2312, USA (Type of address: Service of Process)
2002-10-16 2006-08-14 Address 206 TERMINAL DR, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2000-08-11 2002-10-16 Address 206 THERMINAL DR, PLAINVIEW, NY, 11803, 2312, USA (Type of address: Chief Executive Officer)
2000-08-11 2006-08-14 Address 206 TERMINAL DR, PLAINVIEW, NY, 11803, 2312, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180802007001 2018-08-02 BIENNIAL STATEMENT 2018-08-01
140812006035 2014-08-12 BIENNIAL STATEMENT 2014-08-01
100816002375 2010-08-16 BIENNIAL STATEMENT 2010-08-01
080804002841 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060814002577 2006-08-14 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
44122.00
Total Face Value Of Loan:
44122.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
50902.00
Total Face Value Of Loan:
50902.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$44,122
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,122
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,427.08
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $44,122
Jobs Reported:
8
Initial Approval Amount:
$50,902
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,902
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,374.51
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $40,722
Utilities: $5,090
Rent: $5,090

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State