Search icon

SOLOMON AND SOLOMON, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SOLOMON AND SOLOMON, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jan 1976 (50 years ago)
Entity Number: 388012
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 1 COLUMBIA CIRCLE, ALBANY, NY, United States, 12203

Contact Details

Phone +1 518-456-7200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOLOMON AND SOLOMON, P.C. DOS Process Agent 1 COLUMBIA CIRCLE, ALBANY, NY, United States, 12203

Chief Executive Officer

Name Role Address
JULIE B. SOLOMON Chief Executive Officer 1 COLUMBIA CIRCLE, BOX 15019, ALBANY, NY, United States, 12212

Links between entities

Type:
Headquarter of
Company Number:
001063647
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0880025
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
421675
State:
IDAHO

Unique Entity ID

CAGE Code:
3RGC4
UEI Expiration Date:
2017-06-28

Business Information

Activation Date:
2016-06-28
Initial Registration Date:
2004-02-23

Commercial and government entity program

CAGE number:
3RGC4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-02-14

Contact Information

POC:
VALERIE N SOLOMON
Corporate URL:
http://www.solomonpc.com

Form 5500 Series

Employer Identification Number (EIN):
141579081
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
58
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2047298-DCA Inactive Business 2017-01-12 2023-01-31
1254943-DCA Inactive Business 2007-05-10 2013-01-31

History

Start date End date Type Value
2017-03-28 2018-11-08 Address 5 COLUMBIA CIRCLE, BOX 15019, ALBANY, NY, 12212, 5019, USA (Type of address: Chief Executive Officer)
2000-01-04 2017-03-28 Address 5 COLUMBIA CIRCLE, BOX 15019, ALBANY, NY, 12212, 5019, USA (Type of address: Chief Executive Officer)
1994-01-20 2018-11-08 Address FIVE COLUMBIA CIRCLE, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
1994-01-20 2000-01-04 Address FIVE COLUMBIA CIRCLE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
1993-11-12 2018-11-08 Address FIVE COLUMBIA CIRCLE, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220609001010 2022-06-09 BIENNIAL STATEMENT 2022-01-01
200102060044 2020-01-02 BIENNIAL STATEMENT 2020-01-01
181108006620 2018-11-08 BIENNIAL STATEMENT 2018-01-01
170328006007 2017-03-28 BIENNIAL STATEMENT 2016-01-01
140207002148 2014-02-07 BIENNIAL STATEMENT 2014-01-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-07-16 2019-08-05 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2017-03-24 2017-04-11 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2016-10-14 2016-10-28 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2015-07-22 2015-08-05 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2015-06-25 2015-07-07 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3285896 RENEWAL INVOICED 2021-01-21 150 Debt Collection Agency Renewal Fee
2962602 RENEWAL INVOICED 2019-01-15 150 Debt Collection Agency Renewal Fee
2834334 LICENSE REPL INVOICED 2018-08-29 15 License Replacement Fee
2486630 BLUEDOT INVOICED 2016-11-09 150 Blue Dot Fee
2486629 LICENSE INVOICED 2016-11-09 38 Debt Collection License Fee
871262 CNV_TFEE INVOICED 2011-02-11 3 WT and WH - Transaction Fee
871261 RENEWAL INVOICED 2011-02-11 150 Debt Collection Agency Renewal Fee
871263 RENEWAL INVOICED 2008-11-19 150 Debt Collection Agency Renewal Fee
818728 LICENSE INVOICED 2007-05-11 150 Debt Collection License Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJJ18010007
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2015-08-31
Description:
IGF::CL::IGF DEBT COLLECTION SERVICES FOR THE NYE.
Naics Code:
541110: OFFICES OF LAWYERS
Product Or Service Code:
R418: SUPPORT- PROFESSIONAL: LEGAL
Procurement Instrument Identifier:
DJJ18010006
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
2500.00
Base And Exercised Options Value:
2500.00
Base And All Options Value:
2500.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2014-08-25
Description:
IGF::CL::IGF FUNCTIONS CLOSELY ASSOCIATED TO INHERENTLY GOVERNMENTAL FUNCTIONS-PRIVATE COUNSEL DEBT COLLECTION SERVICES FOR THE EASTERN DISTRICT OF NEW YORK (EDNY).
Naics Code:
541110: OFFICES OF LAWYERS
Product Or Service Code:
R418: SUPPORT- PROFESSIONAL: LEGAL
Procurement Instrument Identifier:
DJJ18010005
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
5000.00
Base And Exercised Options Value:
5000.00
Base And All Options Value:
5000.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2013-08-25
Description:
IGF::CL::IGF FUNCTIONS CLOSELY ASSOCIATED TO INHERENTLY GOVERNMENTAL FUNCTIONS-PRIVATE COUNSEL DEBT COLLECTION SERVICES FOR THE EASTERN DISTRICT OF NEW YORK (EDNY).
Naics Code:
541110: OFFICES OF LAWYERS
Product Or Service Code:
R418: SUPPORT- PROFESSIONAL: LEGAL

CFPB Complaint

Date:
2022-07-18
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2022-03-28
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2021-09-01
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2021-06-28
Issue:
Improper use of your report
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2021-01-08
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$529,500
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$529,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$533,895.58
Servicing Lender:
Pioneer Bank, National Association
Use of Proceeds:
Payroll: $529,500
Jobs Reported:
62
Initial Approval Amount:
$397,000
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$397,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$401,611.73
Servicing Lender:
Pioneer Bank, National Association
Use of Proceeds:
Payroll: $397,000

Court Cases

Court Case Summary

Filing Date:
2021-07-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
GRUGNALE
Party Role:
Plaintiff
Party Name:
SOLOMON AND SOLOMON, P.C.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-08-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
BEGUM
Party Role:
Plaintiff
Party Name:
SOLOMON AND SOLOMON, P.C.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2019-12-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
DYKEMAN
Party Role:
Plaintiff
Party Name:
SOLOMON AND SOLOMON, P.C.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State