Search icon

SOLARI CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SOLARI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2005 (20 years ago)
Entity Number: 3260342
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: c/o Altieri & Partners PLLC, 401 Park Avenue South, 10th Floor, New York, NY, United States, 10016
Principal Address: 36-01 Queens Blvd., LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
RICHARD P ALTIERI DOS Process Agent c/o Altieri & Partners PLLC, 401 Park Avenue South, 10th Floor, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
MR MASSIMO PANICCIA Chief Executive Officer C/O SOLARI CORP., 36-01 QUEENS BLVD., LONG ISLAND CITY, NY, United States, 11101

Unique Entity ID

Unique Entity ID:
MDP8M9ZQDG45
CAGE Code:
6XG74
UEI Expiration Date:
2026-06-19

Business Information

Activation Date:
2025-06-23
Initial Registration Date:
2013-06-11

Commercial and government entity program

CAGE number:
6XG74
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-23
CAGE Expiration:
2030-06-23
SAM Expiration:
2026-06-19

Contact Information

POC:
JOSEPH DECARLO
Corporate URL:
www.solaricorp.com

Highest Level Owner

Vendor Certified:
2025-06-23
CAGE number:
AU361
Company Name:
FINEURO S.R.L.

Immediate Level Owner

Vendor Certified:
2025-06-23
CAGE number:
A2321
Company Name:
SOLARI DI UDINE SPA

Form 5500 Series

Employer Identification Number (EIN):
043828060
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-01 2023-09-01 Address C/O SOLARI CORP., 43-30 36TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address C/O SOLARI CORP., 36-01 QUEENS BLVD., LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2018-11-27 2023-09-01 Address C/O SOLARI CORP., 43-30 36TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2017-09-01 2018-11-27 Address C/O CARNELUTTI & ALTIERI ESPOS, 551 MADISON AVE, #450, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2017-09-01 2018-11-27 Address C/O CARNELUTTI & ALTIERI ESPOS, 551 MADISON AVE, #450, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230901001983 2023-09-01 BIENNIAL STATEMENT 2023-09-01
211004000118 2021-10-04 BIENNIAL STATEMENT 2021-10-04
190903060932 2019-09-03 BIENNIAL STATEMENT 2019-09-01
181127002025 2018-11-27 AMENDMENT TO BIENNIAL STATEMENT 2017-09-01
170901007201 2017-09-01 BIENNIAL STATEMENT 2017-09-01

USAspending Awards / Financial Assistance

Date:
2021-08-06
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:
-154430.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
185817.00
Total Face Value Of Loan:
185817.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$185,817
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$185,817
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$187,496.99
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $185,817

Court Cases

Court Case Summary

Filing Date:
2000-10-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SOLARI CORP.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-10-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SOLARI CORP.
Party Role:
Plaintiff
Party Name:
JOSEPH W. CURVINO, I,
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-10-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THOROBRED FLOORING,
Party Role:
Defendant
Party Name:
SOLARI CORP.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State