Search icon

SOL'S RESTAURANT, INC.

Company Details

Name: SOL'S RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2003 (22 years ago)
Entity Number: 2970153
ZIP code: 10034
County: New York
Place of Formation: New York
Activity Description: Il Sole restaurant is an Italian-American restaurant located in the heart of Inwood. Established in 2003, we offer our guests outstanding Italian-American cuisine, including an array of thin-crust pizza. Our patrons are more than just clients, they are like family. Our dishes keep the Italian essence and add a touch of our Latino roots. We also offer outdoor dining. A visit to Il Sole provides you with an unforgettable experience.
Address: 229-233 DYCKMAN STREET, NEW YORK, NY, United States, 10034

Contact Details

Website http://ilsolenyc.com

Phone +1 212-544-0406

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SANDRA JAQUEZ DOS Process Agent 229-233 DYCKMAN STREET, NEW YORK, NY, United States, 10034

Chief Executive Officer

Name Role Address
SANDRA JAQUEZ Chief Executive Officer 229-233 DYCKMAN STREET, NEW YORK, NY, United States, 10034

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-131712 No data Alcohol sale 2023-01-31 2023-01-31 2025-01-31 229 233 DYCKMAN ST, NEW YORK, New York, 10034 Restaurant
1362999-DCA Inactive Business 2010-07-19 No data 2013-12-31 No data No data
1224759-DCA Inactive Business 2006-04-25 No data 2020-09-15 No data No data

History

Start date End date Type Value
2024-08-27 2024-08-27 Address 229-233 DYCKMAN STREET, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2005-12-29 2024-08-27 Address 229-233 DYCKMAN STREET, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2005-12-29 2024-08-27 Address 229-233 DYCKMAN STREET, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2003-10-28 2005-12-29 Address 4708 BROADWAY, NEW YORK, NY, 10040, USA (Type of address: Service of Process)
2003-10-28 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240827001881 2024-08-27 BIENNIAL STATEMENT 2024-08-27
111221002485 2011-12-21 BIENNIAL STATEMENT 2011-10-01
091015003031 2009-10-15 BIENNIAL STATEMENT 2009-10-01
080103002917 2008-01-03 BIENNIAL STATEMENT 2007-10-01
051229002298 2005-12-29 BIENNIAL STATEMENT 2005-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175336 SWC-CIN-INT CREDITED 2020-04-10 1101.75 Sidewalk Cafe Interest for Consent Fee
3164812 SWC-CON-ONL CREDITED 2020-03-03 16890.69921875 Sidewalk Cafe Consent Fee
3015340 SWC-CIN-INT INVOICED 2019-04-10 1077 Sidewalk Cafe Interest for Consent Fee
2998187 SWC-CON-ONL INVOICED 2019-03-06 16510.94921875 Sidewalk Cafe Consent Fee
2947396 LICENSE REPL CREDITED 2018-12-18 15 License Replacement Fee
2890889 SWC-CON INVOICED 2018-09-25 445 Petition For Revocable Consent Fee
2890888 RENEWAL INVOICED 2018-09-25 510 Two-Year License Fee
2773749 SWC-CIN-INT INVOICED 2018-04-10 1056.9000244140625 Sidewalk Cafe Interest for Consent Fee
2752547 SWC-CON-ONL INVOICED 2018-03-01 16203.08984375 Sidewalk Cafe Consent Fee
2590985 SWC-CIN-INT INVOICED 2017-04-15 1035.1800537109375 Sidewalk Cafe Interest for Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-20 Settlement (Pre-Hearing) CAFE W/OUT LICENSE &/OR CONSENT 1 1 No data No data
2014-04-22 Pleaded RESPONDENT EXCEEDS NUMBER OF TABLES ALLOWED ON THE SIDEWALK CAF+ IN LICENSE/TEMPORARY OPERATING LETTER 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2022-02-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
564600.00
Total Face Value Of Loan:
1165600.00
Date:
2020-05-02
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:
35657.00
Total Face Value Of Loan:
35657.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35657
Current Approval Amount:
35657
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35663.71
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85417.5
Current Approval Amount:
85417.5
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
86295.4

Date of last update: 02 Jun 2025

Sources: New York Secretary of State