Search icon

SOLEX CONSTRUCTION INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: SOLEX CONSTRUCTION INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1997 (28 years ago)
Entity Number: 2137833
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 279 PROSPECT AVE #5C, BROOKLYN, NY, United States, 11215
Principal Address: 279 PROSPECT AVE, #5C, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 917-939-5505

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZINOVIY ZALTSMAN/ALEKSANDR ZALTSMAN Chief Executive Officer 279 PROSPECT AVE, #5C, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 279 PROSPECT AVE #5C, BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date End date
0961796-DCA Inactive Business 2007-07-11 2023-02-28

Permits

Number Date End date Type Address
B022022069B20 2022-03-10 2022-06-01 TEMP. CONST. SIGNS/MARKINGS KINGS HIGHWAY, BROOKLYN, FROM STREET WEST 2 STREET TO STREET WEST 3 STREET
B022022069B21 2022-03-10 2022-06-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV KINGS HIGHWAY, BROOKLYN, FROM STREET WEST 2 STREET TO STREET WEST 3 STREET
B022022069B18 2022-03-10 2022-06-01 CROSSING SIDEWALK KINGS HIGHWAY, BROOKLYN, FROM STREET WEST 2 STREET TO STREET WEST 3 STREET
B022022069B19 2022-03-10 2022-06-01 OCCUPANCY OF ROADWAY AS STIPULATED KINGS HIGHWAY, BROOKLYN, FROM STREET WEST 2 STREET TO STREET WEST 3 STREET
B022022069B89 2022-03-10 2022-06-01 CROSSING SIDEWALK KINGS PLACE, BROOKLYN, FROM STREET DEAD END TO STREET KINGS HIGHWAY

History

Start date End date Type Value
2022-03-23 2022-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-09 2022-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-09 2021-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-22 2011-02-14 Address 279 PROSPECT AVE, #5C, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2005-03-22 2011-02-14 Address 279 PROSPECT AVE, #5C, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150409006059 2015-04-09 BIENNIAL STATEMENT 2015-04-01
130405006311 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110504002977 2011-05-04 BIENNIAL STATEMENT 2011-04-01
110214002307 2011-02-14 AMENDMENT TO BIENNIAL STATEMENT 2009-04-01
090331003211 2009-03-31 BIENNIAL STATEMENT 2009-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3301561 TRUSTFUNDHIC INVOICED 2021-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3301562 RENEWAL INVOICED 2021-02-28 100 Home Improvement Contractor License Renewal Fee
2990934 RENEWAL INVOICED 2019-02-27 100 Home Improvement Contractor License Renewal Fee
2990933 TRUSTFUNDHIC INVOICED 2019-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2577639 TRUSTFUNDHIC INVOICED 2017-03-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2577640 RENEWAL INVOICED 2017-03-20 100 Home Improvement Contractor License Renewal Fee
1992884 RENEWAL INVOICED 2015-02-23 100 Home Improvement Contractor License Renewal Fee
1992883 TRUSTFUNDHIC INVOICED 2015-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
781959 TRUSTFUNDHIC INVOICED 2013-05-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
781960 CNV_TFEE INVOICED 2013-05-23 7.46999979019165 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
38997.00
Total Face Value Of Loan:
38997.00
Date:
2020-04-28
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:
30500.00
Total Face Value Of Loan:
30500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-04-10
Type:
Planned
Address:
1926 AVE X, BROOKLYN, NY, 11235
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$30,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,785.78
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $30,500
Jobs Reported:
2
Initial Approval Amount:
$38,997
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,997
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,401.93
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $38,997

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State