Search icon

SOLCARE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOLCARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2009 (16 years ago)
Entity Number: 3884530
ZIP code: 14120
County: Erie
Place of Formation: New York
Address: 6355 HIDDEN RIDGE, NORTH TONAWANDA, NY, United States, 14120
Principal Address: 6355 HIDDEN RIDGE LANE, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MELANIE SMITH Chief Executive Officer 6355 HIDDEN RIDGE, NORTH TONAWANDA, NY, United States, 14120

DOS Process Agent

Name Role Address
MELANIE SMITH DOS Process Agent 6355 HIDDEN RIDGE, NORTH TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
2014-07-14 2015-12-01 Address 168 N ELLICOTT CREEK RD, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)
2012-02-10 2019-12-03 Address PO BOX 426, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2012-02-10 2014-07-14 Address 74 RAINTREE ISLAND, APT 8, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
2012-02-10 2019-12-03 Address PO BOX 426, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2009-12-02 2012-02-10 Address PO BOX 426, AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191203061773 2019-12-03 BIENNIAL STATEMENT 2019-12-01
151201007359 2015-12-01 BIENNIAL STATEMENT 2015-12-01
140714002235 2014-07-14 BIENNIAL STATEMENT 2013-12-01
120210002527 2012-02-10 BIENNIAL STATEMENT 2011-12-01
091202000420 2009-12-02 CERTIFICATE OF INCORPORATION 2009-12-02

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
29437.00
Total Face Value Of Loan:
29437.00
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:
23200.00
Total Face Value Of Loan:
23200.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$23,200
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$23,379.88
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $20,376
Utilities: $669
Mortgage Interest: $0
Rent: $198
Refinance EIDL: $0
Healthcare: $1957
Debt Interest: $0
Jobs Reported:
1
Initial Approval Amount:
$29,437
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,437
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$29,603.94
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $29,437

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State