Search icon

SOLUBON LTD.

Company Details

Name: SOLUBON LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2012 (13 years ago)
Entity Number: 4302070
ZIP code: 10013
County: Kings
Place of Formation: New York
Activity Description: Installation of Windows and Doors - Aluminum and Glass Systems; Glass and Glazing Contractors
Address: 433 Broadway, New York, NY, United States, 10013

Contact Details

Phone +1 347-995-5816

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIGUEL SOTO DOS Process Agent 433 Broadway, New York, NY, United States, 10013

Chief Executive Officer

Name Role Address
MIGUEL SOTO Chief Executive Officer 433 BROADWAY, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-06-24 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-13 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-05 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-25 2023-10-25 Address 1003 EAST 86TH STREET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2023-10-25 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-25 2023-10-25 Address 433 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-07-07 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-20 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231025002095 2023-10-25 BIENNIAL STATEMENT 2022-09-01
140925006385 2014-09-25 BIENNIAL STATEMENT 2014-09-01
120928000831 2012-09-28 CERTIFICATE OF INCORPORATION 2012-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5216907300 2020-04-30 0202 PPP 433 BROADWAY, NEW YORK, NY, 10013-2510
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 855522
Loan Approval Amount (current) 855522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10013-2510
Project Congressional District NY-10
Number of Employees 91
NAICS code 811198
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 866913.33
Forgiveness Paid Date 2021-09-10
3266878408 2021-02-04 0202 PPS 433 Broadway, New York, NY, 10013-2510
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 885522
Loan Approval Amount (current) 885522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10013-2510
Project Congressional District NY-10
Number of Employees 104
NAICS code 238150
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 892800.26
Forgiveness Paid Date 2021-12-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2404476 Insurance 2024-06-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-06-11
Termination Date 2024-12-03
Date Issue Joined 2024-07-19
Section 1332
Status Terminated

Parties

Name FAST TRACK CONSTRUCTION,
Role Plaintiff
Name SOLUBON LTD.
Role Defendant
2006629 Insurance 2020-08-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-19
Termination Date 2020-12-14
Section 1332
Status Terminated

Parties

Name AMERICAN EMPIRE SURPLUS LINES
Role Plaintiff
Name SOLUBON LTD.
Role Defendant

Date of last update: 21 Apr 2025

Sources: New York Secretary of State