Search icon

SOLAR ENTERPRISES, INC.

Company Details

Name: SOLAR ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2002 (22 years ago)
Entity Number: 2831124
ZIP code: 13116
County: Onondaga
Place of Formation: New York
Address: 111 COTTAGE GROVE DR, MINOA, NY, United States, 13116

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAYMOND WYSOCKI DOS Process Agent 111 COTTAGE GROVE DR, MINOA, NY, United States, 13116

Chief Executive Officer

Name Role Address
RAYMOND WYSOCKI Chief Executive Officer 7294 MINOA-BRIDGEPORT RD, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2024-11-12 2024-11-12 Address 7294 MINOA-BRIDGEPORT RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2005-01-07 2024-11-12 Address 7294 MINOA-BRIDGEPORT RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2005-01-07 2024-11-12 Address 111 COTTAGE GROVE DR, MINOA, NY, 13116, USA (Type of address: Service of Process)
2002-11-05 2005-01-07 Address 114 KREISCHER ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
2002-11-05 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241112003771 2024-11-12 BIENNIAL STATEMENT 2024-11-12
180223006077 2018-02-23 BIENNIAL STATEMENT 2016-11-01
141211006641 2014-12-11 BIENNIAL STATEMENT 2014-11-01
101223002278 2010-12-23 BIENNIAL STATEMENT 2010-11-01
081212002187 2008-12-12 BIENNIAL STATEMENT 2008-11-01
050107002954 2005-01-07 BIENNIAL STATEMENT 2004-11-01
021105000591 2002-11-05 CERTIFICATE OF INCORPORATION 2002-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3405938207 2020-08-04 0248 PPP 7294 Minoa Bridgeport Rd, EAST SYRACUSE, NY, 13057-9603
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST SYRACUSE, ONONDAGA, NY, 13057-9603
Project Congressional District NY-22
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5036.07
Forgiveness Paid Date 2021-04-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State