Search icon

SOLID STATE LOGIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOLID STATE LOGIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 2001 (24 years ago)
Date of dissolution: 01 Jan 2022
Entity Number: 2629318
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 545 8TH AVENUE, SUITE 2110, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 20000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 545 8TH AVENUE, SUITE 2110, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JACK KELLY Chief Executive Officer 545 8TH AVENUE, SUITE 2110, NEW YORK, NY, United States, 10018

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Unique Entity ID

CAGE Code:
3HP38
UEI Expiration Date:
2020-09-03

Business Information

Activation Date:
2019-09-04
Initial Registration Date:
2003-08-29

Commercial and government entity program

CAGE number:
3HP38
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-09-05
CAGE Expiration:
2024-09-04

Contact Information

POC:
STEVE ZARETSKY
Corporate URL:
http://solidstatelogic.com

Form 5500 Series

Employer Identification Number (EIN):
382450847
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2021-08-23 2021-12-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.1
2017-12-14 2019-12-19 Address 545 8TH AVENUE, SUITE 2110, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-04-06 2017-12-14 Address 320 W 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2007-04-06 2017-12-14 Address 320 W 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-04-06 2017-12-14 Address 320 W 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211220000018 2021-12-15 CERTIFICATE OF MERGER 2022-01-01
210915001483 2021-09-15 BIENNIAL STATEMENT 2021-09-15
191219060121 2019-12-19 BIENNIAL STATEMENT 2019-04-01
SR-33212 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171214002013 2017-12-14 BIENNIAL STATEMENT 2017-04-01

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$372,754
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$372,754
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$374,814.5
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $372,754

Court Cases

Court Case Summary

Filing Date:
2002-02-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
SOLID STATE LOGIC, INC.
Party Role:
Plaintiff
Party Name:
TERMINAL FINANCE,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State