Search icon

SOLAR ONE INC.

Company Details

Name: SOLAR ONE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2008 (17 years ago)
Entity Number: 3700521
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 11-05 30th Rd, APt 7B, Astoria, NY, United States, 11102
Principal Address: 34-18 NORTHERN BLVD, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DYLAN WALLACE DOS Process Agent 11-05 30th Rd, APt 7B, Astoria, NY, United States, 11102

Chief Executive Officer

Name Role Address
DYLAN WALLACE Chief Executive Officer 34-18 NORTHERN BLVD, QUEENS, NY, United States, 11101

History

Start date End date Type Value
2024-09-17 2024-09-17 Address 34-18 NORTHERN BLVD, QUEENS, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-09-17 Address 34-18 NORTHERN BLVD, QUEENS, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-27 2023-12-27 Address 34-18 NORTHERN BLVD, QUEENS, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-09-17 Address 11-05 30th Rd, APt 7B, Astoria, NY, 11102, USA (Type of address: Service of Process)
2021-03-08 2023-12-27 Address 34-18 NORTHERN BLVD. SUITE 219, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2021-03-08 2023-12-27 Address 34-18 NORTHERN BLVD, QUEENS, NY, 11101, USA (Type of address: Chief Executive Officer)
2014-11-06 2021-03-08 Address 34-18 NORTHERN BLVD. SUITE 219, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2008-07-24 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-24 2014-11-06 Address 26-14 123RD STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240917002603 2024-09-17 BIENNIAL STATEMENT 2024-09-17
231227000025 2023-12-27 BIENNIAL STATEMENT 2023-12-27
210308061877 2021-03-08 BIENNIAL STATEMENT 2020-07-01
141106000785 2014-11-06 CERTIFICATE OF CHANGE 2014-11-06
080724000926 2008-07-24 CERTIFICATE OF INCORPORATION 2008-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8761967709 2020-05-01 0202 PPP 34-18 NORTHERN BLVD,, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24395
Loan Approval Amount (current) 24395
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 238220
Borrower Race White
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 Unanswered
Forgiveness Amount 24768.61
Forgiveness Paid Date 2021-11-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State