Search icon

SOLOLAKI CORP.

Company Details

Name: SOLOLAKI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2004 (21 years ago)
Entity Number: 3110218
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 457 82ND ST., BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZURAB KAPANADZE Chief Executive Officer 457 82ND ST., BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
SOLOLAKI CORP. DOS Process Agent 457 82ND ST., BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2024-05-21 2024-05-21 Address 457 82ND ST., BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2021-04-21 2024-05-21 Address 457 82ND ST., BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2019-04-16 2021-04-21 Address 457 82ND ST., BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2019-04-16 2024-05-21 Address 457 82ND ST., BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2019-04-05 2019-04-16 Address 457 82ND ST., BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2006-11-08 2019-04-16 Address 465 OCEAN PARKWAY, SUITE 5M, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2006-11-08 2019-04-16 Address 465 OCEAN PARKWAY, SUITE 5M, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2004-10-05 2019-04-05 Address 465 OCEAN PARKWAY, SUITE 5M, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2004-10-05 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240521002847 2024-05-21 BIENNIAL STATEMENT 2024-05-21
210421060437 2021-04-21 BIENNIAL STATEMENT 2020-10-01
190416002019 2019-04-16 BIENNIAL STATEMENT 2018-10-01
190405000188 2019-04-05 CERTIFICATE OF CHANGE 2019-04-05
061108002741 2006-11-08 BIENNIAL STATEMENT 2006-10-01
041005000492 2004-10-05 CERTIFICATE OF INCORPORATION 2004-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4494998710 2021-04-01 0202 PPP 457 82nd St, Brooklyn, NY, 11209-4110
Loan Status Date 2021-11-19
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 Brooklyn, KINGS, NY, 11209-4110
Project Congressional District NY-11
Number of Employees 1
NAICS code 561990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5024.36
Forgiveness Paid Date 2021-09-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State