Search icon

SOLSTICE RESIDENTIAL GROUP, LLC

Company Details

Name: SOLSTICE RESIDENTIAL GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Aug 2008 (17 years ago)
Entity Number: 3705574
ZIP code: 10271
County: New York
Place of Formation: New York
Address: 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271

Form 5500 Series

Employer Identification Number (EIN):
800245488
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

Licenses

Number Type End date
10491200374 LIMITED LIABILITY BROKER 2026-09-22
10991201592 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2020-02-06 2024-09-25 Address 55 BROAD STREET, 26 FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2010-08-18 2020-02-06 Address 257 PARK AVENUE SOUTH, STE 303, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2010-03-02 2010-08-18 Address 257 PARK AVENUE SOUTH STE 303, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2008-08-06 2010-03-02 Address 340 EAST 51ST STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240925004611 2024-09-25 BIENNIAL STATEMENT 2024-09-25
220816002041 2022-08-16 BIENNIAL STATEMENT 2022-08-01
200803062908 2020-08-03 BIENNIAL STATEMENT 2020-08-01
200408060612 2020-04-08 BIENNIAL STATEMENT 2018-08-01
200206000430 2020-02-06 CERTIFICATE OF CHANGE 2020-02-06

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
110000.00
Total Face Value Of Loan:
591500.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
481500
Current Approval Amount:
591500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
597464.29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State