Search icon

SOLID STATE CONSULTING, INC.

Company Details

Name: SOLID STATE CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2006 (19 years ago)
Entity Number: 3406817
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 594 BROADWAY, SUITE 408, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROGER LAMARQUE Chief Executive Officer 594 BROADWAY, SUITE 408, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
SOLID STATE CONSULTING, INC. DOS Process Agent 594 BROADWAY, SUITE 408, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2008-07-31 2016-08-02 Address THE CORPORATION, 580 BROADWAY, SUITE 603, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2008-07-31 2016-08-02 Address 580 BROADWAY, SUITE 603, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2008-07-31 2016-08-02 Address 580 BROADWAY, SUITE 603, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2006-08-30 2008-07-31 Address 580 BROADWAY-MEZZANINE, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180803006016 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160802006847 2016-08-02 BIENNIAL STATEMENT 2016-08-01
120806006930 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100818002834 2010-08-18 BIENNIAL STATEMENT 2010-08-01
080731003121 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060830000476 2006-08-30 CERTIFICATE OF INCORPORATION 2006-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4777808307 2021-01-23 0202 PPS 594 Broadway Rm 408, New York, NY, 10012-3234
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76000
Loan Approval Amount (current) 76000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71584
Servicing Lender Name TransPecos Banks, SSB.
Servicing Lender Address 217 W Third St, Pecos, TX, 79772-3120
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-3234
Project Congressional District NY-10
Number of Employees 4
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 71584
Originating Lender Name TransPecos Banks, SSB.
Originating Lender Address Pecos, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76456
Forgiveness Paid Date 2021-09-01
5838657106 2020-04-14 0202 PPP 594 BROADWAY Ste 408, NEW YORK, NY, 10012-0044
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68000
Loan Approval Amount (current) 68000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71584
Servicing Lender Name TransPecos Banks, SSB.
Servicing Lender Address 217 W Third St, Pecos, TX, 79772-3120
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0044
Project Congressional District NY-10
Number of Employees 6
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 71584
Originating Lender Name TransPecos Banks, SSB.
Originating Lender Address Pecos, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68403.61
Forgiveness Paid Date 2021-02-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State