Search icon

SOLI, INC.

Company Details

Name: SOLI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2001 (24 years ago)
Entity Number: 2682348
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 472 JERICHO TURNPIKE, STREET A, MINEOLA, NY, United States, 11501
Principal Address: ALLAN PILOSSOPH, 472 AND 474 JERICHO TPKE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOLI, INC. DOS Process Agent 472 JERICHO TURNPIKE, STREET A, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
ALLAN PILOSSOPH Chief Executive Officer 472 AND 474 JERICHO TPKE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2003-09-10 2013-09-09 Address 4 TONY DR, KINGS PARK, NY, 11754, 0532, USA (Type of address: Chief Executive Officer)
2003-09-10 2019-09-11 Address 472 AND 474 JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2001-09-21 2003-09-10 Address 472 AND 474 JERICHO TPKE, MINEOLA, NY, 00000, USA (Type of address: Service of Process)
2001-09-21 2019-09-11 Address 472 AND 474 JERICHO TPKE, MINEOLA, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190911060043 2019-09-11 BIENNIAL STATEMENT 2019-09-01
170901006140 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150908006035 2015-09-08 BIENNIAL STATEMENT 2015-09-01
130909006397 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110915002807 2011-09-15 BIENNIAL STATEMENT 2011-09-01
090821002462 2009-08-21 BIENNIAL STATEMENT 2009-09-01
071107002643 2007-11-07 BIENNIAL STATEMENT 2007-09-01
051108002926 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030910002139 2003-09-10 BIENNIAL STATEMENT 2003-09-01
010921000322 2001-09-21 CERTIFICATE OF INCORPORATION 2001-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6095087104 2020-04-14 0235 PPP 472 Jericho Turnpike, MINEOLA, NY, 11501-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36455
Loan Approval Amount (current) 21992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22269.95
Forgiveness Paid Date 2021-08-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State