Search icon

SOLENT FREIGHT SERVICES, LTD.

Company Details

Name: SOLENT FREIGHT SERVICES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1995 (30 years ago)
Entity Number: 1915179
ZIP code: 11434
County: New York
Place of Formation: New York
Address: 15016 132ND AVENUE, UNIT 200, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15016 132ND AVENUE, UNIT 200, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
SIMON S MILNE Chief Executive Officer 105 OCEANA DRIVE EAST, PH 1B, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 105 OCEANA DRIVE EAST, PH 1B, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-10 Address 105 OCEANA DRIVE EAST, PH 1B, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-12-10 2025-04-01 Address 15016 132ND AVENUE, UNIT 200, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2024-12-10 2025-04-01 Address 105 OCEANA DRIVE EAST, PH 1B, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-12-10 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-10 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-10 2024-12-10 Address 105 OCEANA DRIVE EAST, PH 1B, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2021-08-10 2024-12-10 Address 15016 132ND AVENUE,, unit 200, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2014-03-14 2021-08-10 Address 15030 132ND AVENUE,, SUITE 205, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2007-05-07 2021-08-10 Address 105 OCEANA DRIVE EAST, PH 1B, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401047884 2025-04-01 BIENNIAL STATEMENT 2025-04-01
241210002670 2024-12-10 BIENNIAL STATEMENT 2024-12-10
220419002745 2022-04-19 BIENNIAL STATEMENT 2021-04-01
210810002023 2021-08-10 CERTIFICATE OF CHANGE BY ENTITY 2021-08-10
140314000212 2014-03-14 CERTIFICATE OF CHANGE 2014-03-14
070507002241 2007-05-07 BIENNIAL STATEMENT 2007-04-01
030428002192 2003-04-28 BIENNIAL STATEMENT 2003-04-01
990728000552 1999-07-28 CERTIFICATE OF AMENDMENT 1999-07-28
970723002359 1997-07-23 BIENNIAL STATEMENT 1997-04-01
950421000081 1995-04-21 CERTIFICATE OF INCORPORATION 1995-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3310787102 2020-04-11 0202 PPP 15030 132ND AVE, JAMAICA, NY, 11434-3500
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127850
Loan Approval Amount (current) 127900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 436276
Servicing Lender Name Idaho First Bank
Servicing Lender Address 475 E Deinhard Ln, MCCALL, ID, 83638-4800
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11434-3500
Project Congressional District NY-05
Number of Employees 10
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 436276
Originating Lender Name Idaho First Bank
Originating Lender Address MCCALL, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129613.51
Forgiveness Paid Date 2021-08-19
5175558301 2021-01-25 0202 PPS 15030 132nd Ave Ste 307, Jamaica, NY, 11434-3524
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123800
Loan Approval Amount (current) 123800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-3524
Project Congressional District NY-05
Number of Employees 7
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125048.18
Forgiveness Paid Date 2022-01-31

Date of last update: 14 Mar 2025

Sources: New York Secretary of State