Search icon

SOLO MIA INCORPORATED

Company Details

Name: SOLO MIA INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2010 (15 years ago)
Entity Number: 4006371
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 90 W. MAIN STREET, BABYLON, NY, United States, 11702
Principal Address: 90 W MAIN ST, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSARIO CRACCHIOLO Chief Executive Officer 90 WEST MAIN ST, BABYLON, NY, United States, 11702

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 W. MAIN STREET, BABYLON, NY, United States, 11702

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134156 Alcohol sale 2023-04-14 2023-04-14 2025-04-30 90 W MAIN STREET, BABYLON VILLAGE, New York, 11702 Restaurant
0423-23-134235 Alcohol sale 2023-04-14 2023-04-14 2025-04-30 90 W MAIN STREET, BABYLON VILLAGE, New York, 11702 Additional Bar

History

Start date End date Type Value
2010-10-13 2010-12-14 Address 3915 MERRICK ROAD, SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181003006965 2018-10-03 BIENNIAL STATEMENT 2018-10-01
141024006344 2014-10-24 BIENNIAL STATEMENT 2014-10-01
121123002353 2012-11-23 BIENNIAL STATEMENT 2012-10-01
101214000026 2010-12-14 CERTIFICATE OF CHANGE 2010-12-14
101013000342 2010-10-13 CERTIFICATE OF INCORPORATION 2010-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9473898305 2021-01-30 0235 PPS 90 W Main St, Babylon, NY, 11702-3409
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148011
Loan Approval Amount (current) 148011
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Babylon, SUFFOLK, NY, 11702-3409
Project Congressional District NY-02
Number of Employees 24
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149223.79
Forgiveness Paid Date 2021-12-01
2325007405 2020-05-05 0235 PPP 90 W MAIN ST, BABYLON, NY, 11702
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102137
Loan Approval Amount (current) 102137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BABYLON, SUFFOLK, NY, 11702-0001
Project Congressional District NY-02
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103382.62
Forgiveness Paid Date 2021-07-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State