Search icon

SOLOMON INSTITUTE CORPORATION

Company Details

Name: SOLOMON INSTITUTE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1994 (30 years ago)
Entity Number: 1870844
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 149-44 41ST AVENUE, FLUSHING, NY, United States, 11355
Principal Address: 149-44 41ST AVE, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149-44 41ST AVENUE, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
HAM, SUNG EUN Chief Executive Officer 149-44 41ST AVE, FLUSHING, NY, United States, 11355

Filings

Filing Number Date Filed Type Effective Date
961217002036 1996-12-17 BIENNIAL STATEMENT 1996-11-01
941128000134 1994-11-28 CERTIFICATE OF INCORPORATION 1994-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1922997707 2020-05-01 0202 PPP 3520 147TH ST STE LE, FLUSHING, NY, 11354
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 3
NAICS code 541720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8869.57
Forgiveness Paid Date 2021-09-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State