Search icon

SOLITUDE ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOLITUDE ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2012 (13 years ago)
Entity Number: 4199522
ZIP code: 10977
County: Rockland
Address: 811 CHESTNUT RIDGE RD, CHESTNUT RIDGE, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID VENITELLI Chief Executive Officer 811 CHESTNUT RIDGE RD, CHESTNUT RIDGE, NY, United States, 10977

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 811 CHESTNUT RIDGE RD, CHESTNUT RIDGE, NY, United States, 10977

Licenses

Number Type Date Last renew date End date Address Description
0524-24-36148 Alcohol sale 2024-11-14 2024-11-14 2025-05-13 811 Chestnut Ridge Road, Chestnut Ridge, NY, 10977 Temporary retail

History

Start date End date Type Value
2014-03-24 2024-12-30 Address 811 CHESTNUT RIDGE RD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer)
2014-03-24 2024-12-30 Address 811 CHESTNUT RIDGE RD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process)
2012-02-07 2014-03-24 Address 811 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process)
2012-02-07 2024-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241230016998 2024-12-29 CERTIFICATE OF MERGER 2024-12-29
140324002108 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120207000971 2012-02-07 CERTIFICATE OF INCORPORATION 2012-02-07

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
68716.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-12
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:
19733.00
Total Face Value Of Loan:
19733.00
Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
68600.00
Total Face Value Of Loan:
68600.00
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:
23547.00
Total Face Value Of Loan:
23547.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$19,733
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,733
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$19,874.97
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $19,726
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$23,547
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,547
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$23,812.56
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $23,547

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State