Search icon

SOLAR REALTY MANAGEMENT CORP.

Company Details

Name: SOLAR REALTY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1999 (26 years ago)
Entity Number: 2347583
ZIP code: 11030
County: New York
Place of Formation: New York
Address: 36 MAPLE PLACE, SUITE 303, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOLAR REALTY MANAGEMENT CORP 401 (K) PROFIT SHARING PLAN & TRUST 2009 134057606 2010-09-23 SOLAR REALTY MANAGEMENT CORP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531310
Sponsor’s telephone number 2126339985
Plan sponsor’s mailing address 57 WEST 38TH STREET, 2ND FLOOR, NEW YORK, NY, 10018
Plan sponsor’s address 57 WEST 38TH STREET, 2ND FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 134057606
Plan administrator’s name SOLAR REALTY MANAGEMENT CORP
Plan administrator’s address 57 WEST 38TH STREET, 2ND FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2126339985

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-09-23
Name of individual signing SARUHAN CAPIN
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
11030 DOS Process Agent 36 MAPLE PLACE, SUITE 303, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
SARUHAN CAPIN Chief Executive Officer 36 MAPLE PLACE, SUITE 303, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2024-02-12 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-06 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-22 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-18 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-24 2022-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-16 2022-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-05 2017-12-08 Address 57 WEST 38TH ST, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-03-13 2017-12-08 Address 57 WEST 38TH ST, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171208006342 2017-12-08 BIENNIAL STATEMENT 2017-02-01
130305002409 2013-03-05 BIENNIAL STATEMENT 2013-02-01
120313002135 2012-03-13 AMENDMENT TO BIENNIAL STATEMENT 2011-02-01
120305002759 2012-03-05 AMENDMENT TO BIENNIAL STATEMENT 2011-02-01
110427002283 2011-04-27 BIENNIAL STATEMENT 2011-02-01
101029002359 2010-10-29 BIENNIAL STATEMENT 2009-02-01
050311002520 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030401002622 2003-04-01 BIENNIAL STATEMENT 2003-02-01
010411002459 2001-04-11 BIENNIAL STATEMENT 2001-02-01
990219000307 1999-02-19 CERTIFICATE OF INCORPORATION 1999-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3799248606 2021-03-17 0235 PPS 36 Maple Pl Ste 303, Manhasset, NY, 11030-1976
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84930
Loan Approval Amount (current) 84930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manhasset, NASSAU, NY, 11030-1976
Project Congressional District NY-03
Number of Employees 5
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85732.26
Forgiveness Paid Date 2022-03-01
1952377710 2020-05-01 0235 PPP 36 MAPLE PL STE 303, MANHASSET, NY, 11030
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANHASSET, NASSAU, NY, 11030-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88640.95
Forgiveness Paid Date 2021-08-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State