Search icon

SOLENT FREIGHT SERVICES, LTD.

Company claim

Is this your business?

Get access!

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 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
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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
123800.00
Total Face Value Of Loan:
123800.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-21
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:
2020-04-11
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:
127850.00
Total Face Value Of Loan:
127900.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$127,850
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$127,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$129,613.51
Servicing Lender:
Idaho First Bank
Use of Proceeds:
Payroll: $127,900
Jobs Reported:
7
Initial Approval Amount:
$123,800
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$123,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$125,048.18
Servicing Lender:
A10Capital, LLC
Use of Proceeds:
Payroll: $123,799

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State