Search icon

SOLDER-IT, INC.

Company Details

Name: SOLDER-IT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1995 (30 years ago)
Entity Number: 1895752
ZIP code: 12207
County: Albany
Place of Formation: New York
Principal Address: 404 IRVINGTON ST, # 201, PLEASANTVILLE, NY, United States, 10570
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SANFORD A BERK Chief Executive Officer 404 IRVINGTON ST, # 201, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2025-04-10 2025-04-10 Address 404 IRVINGTON ST, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2025-04-10 2025-04-10 Address 31720 PLYMOUTH RD, LIVONIA, MI, 48150, USA (Type of address: Chief Executive Officer)
2025-04-10 2025-04-10 Address 404 IRVINGTON ST, # 201, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-03-13 Address 404 IRVINGTON ST, # 201, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-03-13 Address 404 IRVINGTON ST, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-04-10 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2025-03-13 2025-04-10 Address 404 IRVINGTON ST, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-04-10 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2025-03-13 2025-04-10 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2025-03-13 2025-04-10 Address 404 IRVINGTON ST, # 201, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250410002254 2025-04-10 BIENNIAL STATEMENT 2025-04-10
250313002263 2025-03-13 CERTIFICATE OF CHANGE BY ENTITY 2025-03-13
220621002182 2022-06-21 BIENNIAL STATEMENT 2021-02-01
130205006726 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110218003020 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090204002973 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070209002704 2007-02-09 BIENNIAL STATEMENT 2007-02-01
050304002775 2005-03-04 BIENNIAL STATEMENT 2005-02-01
030128002560 2003-01-28 BIENNIAL STATEMENT 2003-02-01
010212002549 2001-02-12 BIENNIAL STATEMENT 2001-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3288848400 2021-02-04 0202 PPS 404 Irvington St Ste 205, Pleasantville, NY, 10570-3459
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27000
Loan Approval Amount (current) 27000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pleasantville, WESTCHESTER, NY, 10570-3459
Project Congressional District NY-17
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27139.81
Forgiveness Paid Date 2021-08-18
1699927105 2020-04-10 0202 PPP 404 IRVINGTON ST STE 205, PLEASANTVILLE, NY, 10570-3454
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27000
Loan Approval Amount (current) 27000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLEASANTVILLE, WESTCHESTER, NY, 10570-3454
Project Congressional District NY-17
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27209.34
Forgiveness Paid Date 2021-01-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State