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

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
2437.00
Total Face Value Of Loan:
2437.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-12-18
Type:
Referral
Address:
98 EAST STREET, HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-09-17
Type:
Planned
Address:
60 NORTH DE BAUN AVE, AIRMONT, NY, 10952
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-02-08
Type:
Prog Related
Address:
BERKLEY SQUARE PROJECT, IMPERIAL BLVD., WAPPINGERS FALLS, NY, 12590
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2437
Current Approval Amount:
2437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2469.09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State