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)
2002-04-30 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2002-04-30 2004-05-04 Address 927 BOSTWICK ROAD, 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
060414002369 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040504002258 2004-05-04 BIENNIAL STATEMENT 2004-04-01
020430000298 2002-04-30 CERTIFICATE OF INCORPORATION 2002-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1202317203 2020-04-15 0248 PPP 67 Hurd Rd, FREEVILLE, NY, 13068
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23750
Loan Approval Amount (current) 23750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FREEVILLE, TOMPKINS, NY, 13068-0001
Project Congressional District NY-19
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47331
Originating Lender Name Tompkins Community Bank
Originating Lender Address ITHACA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 23907.47
Forgiveness Paid Date 2020-12-22
5388248306 2021-01-25 0248 PPS 67 Hurd Rd, Freeville, NY, 13068-9645
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17942.5
Loan Approval Amount (current) 17942.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Freeville, TOMPKINS, NY, 13068-9645
Project Congressional District NY-19
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47331
Originating Lender Name Tompkins Community Bank
Originating Lender Address ITHACA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18018.69
Forgiveness Paid Date 2021-07-07

Date of last update: 12 Mar 2025

Sources: New York Secretary of State