Search icon

THE SOLSTICE GROUP, INC.

Company Details

Name: THE SOLSTICE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 2002 (23 years ago)
Date of dissolution: 22 Apr 2024
Entity Number: 2760733
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 120 BRINDLEY ST, STE 7, ITHACA, NY, United States, 14850

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAULA PETER Chief Executive Officer 67 HURD ROAD, FREEVILLE, NY, United States, 13068

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 BRINDLEY ST, STE 7, ITHACA, NY, United States, 14850

History

Start date End date Type Value
2014-06-24 2024-04-30 Address 120 BRINDLEY ST, STE 7, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2008-04-02 2024-04-30 Address 67 HURD ROAD, FREEVILLE, NY, 13068, USA (Type of address: Chief Executive Officer)
2004-05-04 2014-06-24 Address 120 BRINDLEY STREET, SUITE 7, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
2004-05-04 2008-04-02 Address 120 BRINDLEY STREET, SUITE 7, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2004-05-04 2014-06-24 Address 120 BRINDLEY STREET, SUITE 7, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430022391 2024-04-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-22
140624002100 2014-06-24 BIENNIAL STATEMENT 2014-04-01
120518002009 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100430002760 2010-04-30 BIENNIAL STATEMENT 2010-04-01
080402003061 2008-04-02 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
17942.50
Total Face Value Of Loan:
17942.50
Date:
2020-04-15
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:
23750.00
Total Face Value Of Loan:
23750.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17942.5
Current Approval Amount:
17942.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18018.69
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23750
Current Approval Amount:
23750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23907.47

Date of last update: 30 Mar 2025

Sources: New York Secretary of State