Search icon

SOLSTICE MARKETING CONCEPTS LLC

Company Details

Name: SOLSTICE MARKETING CONCEPTS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 2002 (23 years ago)
Entity Number: 2720247
ZIP code: 12210
County: New York
Place of Formation: Delaware
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, United States, 12210

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOLSTICE MARKETING CONCEPTS, LLC 401(K) RETIREMENT PLAN 2023 510414579 2024-06-24 SOLSTICE MARKETING CONCEPTS, LLC 157
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-02
Business code 446130
Sponsor’s telephone number 8623450669
Plan sponsor’s address 265 EAST MERRICK ROAD, SUITE 208 VA, NEW YORK, NY, 11580

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing MARSHA MYERS

DOS Process Agent

Name Role Address
C/O PARACORP INCORPORATED DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, United States, 12210

Agent

Name Role Address
PARACORP INCORPORATED Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210

History

Start date End date Type Value
2020-08-05 2024-01-02 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2020-08-05 2024-01-02 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2010-09-01 2020-08-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-09-01 2020-08-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-03-04 2010-09-01 Address 801 JEFFERSON ROAD, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process)
2008-01-16 2010-03-04 Address 801 JEFFERSON ROAD, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process)
2002-01-17 2008-01-16 Address SUITE 3100, 140 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102008013 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220104002056 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200805000075 2020-08-05 CERTIFICATE OF CHANGE 2020-08-05
200122060462 2020-01-22 BIENNIAL STATEMENT 2020-01-01
180131006261 2018-01-31 BIENNIAL STATEMENT 2018-01-01
160308006267 2016-03-08 BIENNIAL STATEMENT 2016-01-01
140110006474 2014-01-10 BIENNIAL STATEMENT 2014-01-01
120222002563 2012-02-22 BIENNIAL STATEMENT 2012-01-01
100901000671 2010-09-01 CERTIFICATE OF CHANGE 2010-09-01
100304002192 2010-03-04 BIENNIAL STATEMENT 2010-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-12 No data 107 SPRING ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-29 No data 107 SPRING ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-27 No data 48 9TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-19 No data 168 5TH AVE, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3050867 OL VIO INVOICED 2019-06-26 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-12 Pleaded Business fails to post open door or window complaint sign 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6155487708 2020-05-01 0202 PPP 665 Fifth Ave, New York, NY, 10022
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2216889
Loan Approval Amount (current) 2216889
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 417
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2254059.85
Forgiveness Paid Date 2022-01-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State