Search icon

SOLCARE INC.

Company Details

Name: SOLCARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2009 (15 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9750557202 2020-04-28 0296 PPP 6355 Hidden Ridge, North Tonawanda, NY, 14120
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23200
Loan Approval Amount (current) 23200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Tonawanda, NIAGARA, NY, 14120-0001
Project Congressional District NY-26
Number of Employees 1
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 23379.88
Forgiveness Paid Date 2021-02-09
4559428302 2021-01-23 0296 PPS 6355 Hidden Rdg, North Tonawanda, NY, 14120-9634
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29437
Loan Approval Amount (current) 29437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Tonawanda, NIAGARA, NY, 14120-9634
Project Congressional District NY-26
Number of Employees 1
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29603.94
Forgiveness Paid Date 2021-08-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State