Search icon

SOLAR TIME INC.

Company Details

Name: SOLAR TIME INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1997 (28 years ago)
Entity Number: 2128673
ZIP code: 11223
County: New York
Place of Formation: New York
Address: 162 AVENUE T, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK CHAKALO Chief Executive Officer 162 AVENUE T, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 162 AVENUE T, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 162 AVENUE T, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2023-06-02 2025-04-07 Address 162 AVENUE T, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2023-06-02 2025-04-07 Address 162 AVENUE T, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2023-06-02 2023-06-02 Address 162 AVENUE T, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2023-06-02 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-25 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-10 2023-06-02 Address 162 AVENUE T, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2017-11-10 2023-06-02 Address 162 AVENUE T, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2017-10-26 2017-11-10 Address 162 AVENUE T, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2007-04-16 2017-11-10 Address 1123 BROADWAY #718, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250407001641 2025-04-07 BIENNIAL STATEMENT 2025-04-07
230602001503 2023-06-02 BIENNIAL STATEMENT 2023-04-01
220211002569 2022-02-11 BIENNIAL STATEMENT 2022-02-11
171110002008 2017-11-10 BIENNIAL STATEMENT 2017-04-01
171026000378 2017-10-26 CERTIFICATE OF CHANGE 2017-10-26
090703002753 2009-07-03 BIENNIAL STATEMENT 2009-04-01
070416002213 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050613002694 2005-06-13 BIENNIAL STATEMENT 2005-04-01
030401002532 2003-04-01 BIENNIAL STATEMENT 2003-04-01
010420002043 2001-04-20 BIENNIAL STATEMENT 2001-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3492507306 2020-04-29 0202 PPP 162 AVE T, Brooklyn, NY, 11223
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183400
Loan Approval Amount (current) 183400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 18
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 185620.9
Forgiveness Paid Date 2021-07-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State