Search icon

SOLON CONTRACTING CORP.

Company Details

Name: SOLON CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1999 (26 years ago)
Entity Number: 2334507
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: ONE SOUTH GATE, HICKSVILLE, NY, United States, 11801
Principal Address: 1 SOUTH GATE, HICKSVILLE, NY, United States, 11801

Contact Details

Phone +1 516-433-0505

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IONAS ARTEMOU Chief Executive Officer 1 SOUTH GATE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE SOUTH GATE, HICKSVILLE, NY, United States, 11801

Licenses

Number Status Type Date End date
1246879-DCA Active Business 2007-01-19 2025-02-28

History

Start date End date Type Value
1999-01-13 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150312006326 2015-03-12 BIENNIAL STATEMENT 2015-01-01
130319002085 2013-03-19 BIENNIAL STATEMENT 2013-01-01
110208002175 2011-02-08 BIENNIAL STATEMENT 2011-01-01
090130003363 2009-01-30 BIENNIAL STATEMENT 2009-01-01
070313002425 2007-03-13 BIENNIAL STATEMENT 2007-01-01
050309002120 2005-03-09 BIENNIAL STATEMENT 2005-01-01
030110002850 2003-01-10 BIENNIAL STATEMENT 2003-01-01
010208002192 2001-02-08 BIENNIAL STATEMENT 2001-01-01
990113000213 1999-01-13 CERTIFICATE OF INCORPORATION 1999-01-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3546520 RENEWAL INVOICED 2022-11-01 100 Home Improvement Contractor License Renewal Fee
3546519 TRUSTFUNDHIC INVOICED 2022-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3294067 RENEWAL INVOICED 2021-02-10 100 Home Improvement Contractor License Renewal Fee
3294066 TRUSTFUNDHIC INVOICED 2021-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2915257 TRUSTFUNDHIC INVOICED 2018-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2915258 RENEWAL INVOICED 2018-10-24 100 Home Improvement Contractor License Renewal Fee
2484895 RENEWAL INVOICED 2016-11-05 100 Home Improvement Contractor License Renewal Fee
2484894 TRUSTFUNDHIC INVOICED 2016-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1883575 TRUSTFUNDHIC INVOICED 2014-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1883576 RENEWAL INVOICED 2014-11-14 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344520226 0214700 2019-12-18 98 EAST STREET, HICKSVILLE, NY, 11801
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-12-18
Emphasis L: FALL
Case Closed 2021-02-11

Related Activity

Type Referral
Activity Nr 1528041
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2020-01-24
Current Penalty 1200.0
Initial Penalty 2892.0
Final Order 2020-02-13
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets. a) Worksite, 98 East Street, Hicksville, New York, residential building: Employees were working directly under ongoing roofing installation work and were not using head protection, on or about 12/18/19. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2020-01-24
Current Penalty 1200.0
Initial Penalty 2892.0
Final Order 2020-02-13
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): The employer did not ensure that each affected employee used appropriate eye or face protection when exposed to eye or face hazards from flying particles. a) Worksite, 98 East Street, Hicksville, New York, residential building: Employees were performing roofing installation work using a battery operated staple gun and were not using eye protection, on or about 12/18/19. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2020-01-24
Current Penalty 1200.0
Initial Penalty 2892.0
Final Order 2020-02-13
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b). a) Worksite, 98 East Street, Hicksville, New York, residential building: Employees were working from a roof approximately 20 feet above the ground and were exposed to falling, on or about 12/18/19. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2020-01-24
Abatement Due Date 2020-02-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-02-13
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met. a) Worksite, 98 East Street, Hicksville, New York, residential building: The employer did not develop and implement a written Hazard Communication Program for employees who are exposed to Karnak Professional Grade 19 Flashing Cement while performing roofing work, on or about 12/18/19. NOTE: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. ABATEMENT NOTE: The written Hazard Communication Program must include descriptions of how the following program elements, required by this regulation, will be developed, implemented, and conveyed to the employer's employee(s) who are exposed to hazardous materials: a. Labeling and other forms or warning: Labels shall include at least the identity of the hazardous chemical(s), the appropriate hazard warnings, the target organs, and the name and address of the chemical manufacturer, importer or other responsible party; b. A list or inventory of all hazardous materials known to be present in the workplace must be compiled and be maintained as part of the employer's written Hazard Communication Program; c. Safety Data Sheets (SDSs) for all materials used by employee(s) in the workplace must be maintained and readily available all employee(s) on all shifts. d. The employer's Hazardous Materials Information and Training Program must be based upon the employer's written Hazard Communication Program. The training for employee(s) must include at least: Methods and observation that may be used to detect the presence or release of hazardous chemicals in the work area. The physical and health hazards of the chemicals in the work area. The measures employee(s) can take to protect themselves, such as, specific procedures, appropriate work practices, emergency procedures, and personal protective equipment to be used. The details of the employer's Hazard Communication Program including an explanation of the labeling systems used, Safety Data Sheets and how employees can obtain and use the appropriate hazard information; e. Methods used to inform employees of the hazards associated with non routine tasks must also be addressed in the employer's written program; and f. The employer's written Hazard Communication Program must be made available upon request. For Multi Employer Work places, the employer's Written Hazard Communication Program must also specifically address how: a) Safety Data Sheets for each hazardous material on the job site will be provided to other employers in the event the other employer's employee(s) may be exposed to these materials. b) The methods the employer will use to inform other employer(s) of any precautionary measures that need to be taken to protect employee(s) during normal operating conditions and in foreseeable emergencies. c) The methods the employer will use to inform the other employer(s) of the labeling system used in the workplace.
304383755 0216000 2002-09-17 60 NORTH DE BAUN AVE, AIRMONT, NY, 10952
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-09-17
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-12-03

Related Activity

Type Complaint
Activity Nr 203594726
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2002-10-01
Abatement Due Date 2002-10-11
Current Penalty 550.0
Initial Penalty 1000.0
Nr Instances 4
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260452 J02
Issuance Date 2002-10-01
Abatement Due Date 2002-10-11
Nr Instances 4
Nr Exposed 2
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2002-10-01
Abatement Due Date 2002-10-11
Current Penalty 550.0
Initial Penalty 1000.0
Nr Instances 4
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260454 A01
Issuance Date 2002-10-01
Abatement Due Date 2002-10-28
Nr Instances 1
Nr Exposed 1
Gravity 03
302555008 0213100 2000-02-08 BERKLEY SQUARE PROJECT, IMPERIAL BLVD., WAPPINGERS FALLS, NY, 12590
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-02-08
Emphasis S: CONSTRUCTION
Case Closed 2000-04-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2000-02-18
Abatement Due Date 2000-03-06
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2000-02-18
Abatement Due Date 2000-03-06
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2000-02-18
Abatement Due Date 2000-02-24
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 2000-02-18
Abatement Due Date 2000-02-24
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2000-02-18
Abatement Due Date 2000-02-24
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1824627207 2020-04-15 0235 PPP 1 South Gate, HICKSVILLE, NY, 11801
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2437
Loan Approval Amount (current) 2437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 1
NAICS code 238170
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2469.09
Forgiveness Paid Date 2021-08-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State