Search icon

SOLESTICE CORP.

Company Details

Name: SOLESTICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1996 (29 years ago)
Entity Number: 2017184
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 2115 3RD AVENUE, NEW YORK, NY, United States, 10029
Principal Address: 2115 3RD AVE, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2115 3RD AVENUE, NEW YORK, NY, United States, 10029

Chief Executive Officer

Name Role Address
JENNIFER KIM Chief Executive Officer 2115 3RD AVE, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2004-04-12 2012-06-15 Address 2115 3RD AVE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
1998-08-31 2004-04-12 Address 2115 3RD AVE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140414006441 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120615002446 2012-06-15 BIENNIAL STATEMENT 2012-04-01
111209000304 2011-12-09 CERTIFICATE OF AMENDMENT 2011-12-09
100609002878 2010-06-09 BIENNIAL STATEMENT 2010-04-01
080403002281 2008-04-03 BIENNIAL STATEMENT 2008-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
172763 CL VIO INVOICED 2012-04-27 250 CL - Consumer Law Violation

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17500
Current Approval Amount:
17500
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17654.83

Date of last update: 14 Mar 2025

Sources: New York Secretary of State