Search icon

SOLAR DAD AND SONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOLAR DAD AND SONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2008 (17 years ago)
Entity Number: 3680690
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 16 BELINDA COURT, 16 BELINDA COURT, SMITHTOWN, NY, United States, 11787
Principal Address: 16 BELINDA COURT, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOLAR DAD AND SONS INC. DOS Process Agent 16 BELINDA COURT, 16 BELINDA COURT, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
KENNETH SANGER Chief Executive Officer 16 BELINDA COURT, SMITHTOWN, NY, United States, 11787

Form 5500 Series

Employer Identification Number (EIN):
262772072
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2010-06-24 2018-06-04 Address KENNETH SANGER, 16 BELINDA COURT, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2008-06-05 2021-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-05 2010-06-24 Address KENNETH SANGER, 16 BELINDA CT, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603061216 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180604006883 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160602006494 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140602006101 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120613006069 2012-06-13 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
25997.00
Total Face Value Of Loan:
25997.00
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:
34400.00
Total Face Value Of Loan:
34400.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34400
Current Approval Amount:
34400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34675.2
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25997
Current Approval Amount:
25997
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26126.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State