Search icon

SOLOMON CONTRACTING INC.

Company Details

Name: SOLOMON CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1998 (27 years ago)
Entity Number: 2259658
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 5 ELMWOOD COURT, PLAINVIEW, NY, United States, 11803

Contact Details

Phone +1 516-931-3468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHMUEL SOLOMON Chief Executive Officer 5 ELMWOOD COURT, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
SHMUEL SOLOMON DOS Process Agent 5 ELMWOOD COURT, PLAINVIEW, NY, United States, 11803

Licenses

Number Status Type Date End date
1029426-DCA Active Business 2002-12-16 2025-02-28

History

Start date End date Type Value
2002-04-26 2008-05-30 Address 3 HELEN AVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2002-04-26 2008-05-30 Address 3 HELEN AVE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2002-04-26 2008-05-30 Address 3 HELEN AVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2000-06-30 2002-04-26 Address 3 HELEN AVE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2000-06-30 2002-04-26 Address 3 HELEN AVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1998-05-14 2002-04-26 Address THREE HELEN AVENUE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1998-05-14 2023-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140514006198 2014-05-14 BIENNIAL STATEMENT 2014-05-01
120727000163 2012-07-27 CERTIFICATE OF AMENDMENT 2012-07-27
120625002339 2012-06-25 BIENNIAL STATEMENT 2012-05-01
100519003018 2010-05-19 BIENNIAL STATEMENT 2010-05-01
080530003105 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060518003062 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040520002049 2004-05-20 BIENNIAL STATEMENT 2004-05-01
020426002777 2002-04-26 BIENNIAL STATEMENT 2002-05-01
000630002116 2000-06-30 BIENNIAL STATEMENT 2000-05-01
980514000322 1998-05-14 CERTIFICATE OF INCORPORATION 1998-05-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3544318 RENEWAL INVOICED 2022-10-28 100 Home Improvement Contractor License Renewal Fee
3544317 TRUSTFUNDHIC INVOICED 2022-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3268376 TRUSTFUNDHIC INVOICED 2020-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3268377 RENEWAL INVOICED 2020-12-11 100 Home Improvement Contractor License Renewal Fee
2917799 RENEWAL INVOICED 2018-10-26 100 Home Improvement Contractor License Renewal Fee
2917798 TRUSTFUNDHIC INVOICED 2018-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486606 TRUSTFUNDHIC INVOICED 2016-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486607 RENEWAL INVOICED 2016-11-09 100 Home Improvement Contractor License Renewal Fee
1859598 RENEWAL INVOICED 2014-10-21 100 Home Improvement Contractor License Renewal Fee
1859597 TRUSTFUNDHIC INVOICED 2014-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343761573 0215000 2019-02-05 1044 BEDFORD AVE, BROOKLYN, NY, 11205
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2019-02-22
Case Closed 2019-07-01

Related Activity

Type Referral
Activity Nr 1423714
Safety Yes
Type Inspection
Activity Nr 1380101
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5027579007 2021-05-21 0235 PPP 5 Elmwood Ct N/A, Plainview, NY, 11803-3205
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39704
Loan Approval Amount (current) 39704
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-3205
Project Congressional District NY-03
Number of Employees 6
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39914.02
Forgiveness Paid Date 2022-01-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State