Search icon

SOLOMON & S INC.

Company Details

Name: SOLOMON & S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2008 (17 years ago)
Entity Number: 3639453
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 24-04 34TH AVE, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24-04 34TH AVE, LONG ISLAND CITY, NY, United States, 11106

Chief Executive Officer

Name Role Address
KWONG YIAO SZE Chief Executive Officer 2404 34TH AVE., LONG ISLAND CITY, NY, United States, 11106

Licenses

Number Type Date Last renew date End date Address Description
0100-23-126571 Alcohol sale 2023-06-30 2023-06-30 2026-08-31 24 04 34TH AVENUE, LONG ISLAND CITY, New York, 11106 Liquor Store

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 2404 34TH AVE., LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2020-06-26 2024-05-02 Address 2404 34TH AVE., LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2010-03-26 2020-06-26 Address 81-35 252ND ST, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
2010-03-26 2024-05-02 Address 24-04 34TH AVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
2008-03-04 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240502002499 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220706003067 2022-07-06 BIENNIAL STATEMENT 2022-03-01
200626060178 2020-06-26 BIENNIAL STATEMENT 2020-03-01
180919006371 2018-09-19 BIENNIAL STATEMENT 2018-03-01
160621006179 2016-06-21 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
12524.00
Total Face Value Of Loan:
12524.00
Date:
2020-06-18
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:
12820.00
Total Face Value Of Loan:
12820.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12820
Current Approval Amount:
12820
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13001.24
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12524
Current Approval Amount:
12524
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12580.62

Date of last update: 28 Mar 2025

Sources: New York Secretary of State