Search icon

SOLUDOS LLC

Company Details

Name: SOLUDOS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Sep 2010 (15 years ago)
Entity Number: 4001625
ZIP code: 10012
County: New York
Place of Formation: Delaware
Address: 520 BROADWAY, 5TH FLOOR, NEW YORK, NY, United States, 10012

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOLUDOS 401(K) PLAN 2023 273220855 2024-10-28 SOLUDOS, LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424300
Sponsor’s telephone number 2122191101
Plan sponsor’s address 325 HUDSON ST, 4TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-10-28
Name of individual signing BRIGID FOSTER
Valid signature Filed with authorized/valid electronic signature
SOLUDOS 401(K) PLAN 2022 273220855 2023-05-19 SOLUDOS, LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424300
Sponsor’s telephone number 2122191101
Plan sponsor’s address 325 HUDSON ST, 4TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-05-19
Name of individual signing BRIGID FOSTER
SOLUDOS 401(K) PLAN 2021 273220855 2022-07-21 SOLUDOS, LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424300
Sponsor’s telephone number 2122191101
Plan sponsor’s address 325 HUDSON ST, 4TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-07-21
Name of individual signing BRIGID FOSTER
SOLUDOS 401(K) PLAN 2020 273220805 2021-10-15 SOLUDOS, LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424300
Sponsor’s telephone number 2122191101
Plan sponsor’s address 520 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing BRIGID FOSTER
SOLUDOS 401(K) PLAN 2019 273220805 2020-10-08 SOLUDOS, LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424300
Sponsor’s telephone number 2122191101
Plan sponsor’s address 520 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10012
SOLUDOS 401(K) PLAN 2018 273220855 2019-09-18 SOLUDOS, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424300
Sponsor’s telephone number 2122191101
Plan sponsor’s address 520 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10012
SOLUDOS 401(K) PLAN 2017 273220805 2018-07-23 SOLUDOS, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424300
Sponsor’s telephone number 2122191101
Plan sponsor’s address 520 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10012
SOLUDOS 401(K) PLAN 2016 273220855 2017-06-16 SOLUDOS, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424300
Sponsor’s telephone number 2122191101
Plan sponsor’s address 520 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10012

DOS Process Agent

Name Role Address
SOLUDOS, LLC DOS Process Agent 520 BROADWAY, 5TH FLOOR, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2015-12-09 2016-09-06 Address 580 BROADWAY, SUITE 1001, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2013-10-24 2015-12-09 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-09-30 2013-10-24 Address 70 BARROW STREET, APT. 5FE, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160906007063 2016-09-06 BIENNIAL STATEMENT 2016-09-01
151209006333 2015-12-09 BIENNIAL STATEMENT 2014-09-01
131231000181 2013-12-31 CERTIFICATE OF PUBLICATION 2013-12-31
131024002056 2013-10-24 BIENNIAL STATEMENT 2012-09-01
100930000050 2010-09-30 APPLICATION OF AUTHORITY 2010-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5657247004 2020-04-06 0202 PPP 520 Broadway 5th Fl., NEW YORK, NY, 10012
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 586326
Loan Approval Amount (current) 586326
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 25
NAICS code 424340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 593088.83
Forgiveness Paid Date 2021-06-11
5851128504 2021-03-02 0202 PPS 520 Broadway Fl 5, New York, NY, 10012-4436
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 586326
Loan Approval Amount (current) 586326
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-4436
Project Congressional District NY-10
Number of Employees 25
NAICS code 424340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 591129.05
Forgiveness Paid Date 2021-12-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State