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
2008-03-04 2010-03-26 Address 24-04 34TH AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)

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
140403006183 2014-04-03 BIENNIAL STATEMENT 2014-03-01
120417002840 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100326002058 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080304000364 2008-03-04 CERTIFICATE OF INCORPORATION 2008-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7892827904 2020-06-17 0202 PPP 2404 34 AVE, LONG ISLAND CITY, NY, 11106
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12820
Loan Approval Amount (current) 12820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13001.24
Forgiveness Paid Date 2021-11-17
2968908502 2021-02-22 0202 PPS 2404 34th Ave, Astoria, NY, 11106-4320
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12524
Loan Approval Amount (current) 12524
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-4320
Project Congressional District NY-07
Number of Employees 3
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12580.62
Forgiveness Paid Date 2021-08-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State