Search icon

SOLEX HOLDINGS, LLC

Company Details

Name: SOLEX HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Dec 2012 (12 years ago)
Entity Number: 4333988
ZIP code: 12589
County: Albany
Place of Formation: New York
Address: 25 MYERS ROAD, WALLKILL, NY, United States, 12589

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300BZ2VZ56A5ZWQ77 4333988 US-NY GENERAL ACTIVE No data

Addresses

Legal 25 MYERS ROAD, WALLKILL, US-NY, US, 12589
Headquarters 25 Myers Road, Wallkill, US-NY, US, 12589

Registration details

Registration Date 2017-05-09
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-10-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4333988

DOS Process Agent

Name Role Address
SOLEX HOLDINGS, LLC DOS Process Agent 25 MYERS ROAD, WALLKILL, NY, United States, 12589

History

Start date End date Type Value
2015-12-30 2024-12-09 Address 25 MYERS ROAD, WALLKILL, NY, 12589, USA (Type of address: Service of Process)
2012-12-17 2015-12-30 Address TWOMEY & GALLANTY, P.C., 51 EAST 42ND STREET, 17TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209004728 2024-12-09 BIENNIAL STATEMENT 2024-12-09
221229003127 2022-12-29 BIENNIAL STATEMENT 2022-12-01
201207061051 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181227006371 2018-12-27 BIENNIAL STATEMENT 2018-12-01
161213006092 2016-12-13 BIENNIAL STATEMENT 2016-12-01
151230006107 2015-12-30 BIENNIAL STATEMENT 2014-12-01
130226000768 2013-02-26 CERTIFICATE OF PUBLICATION 2013-02-26
121217000810 2012-12-17 ARTICLES OF ORGANIZATION 2012-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3459967106 2020-04-11 0202 PPP 25 MYERS RD, WALLKILL, NY, 12589-3516
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 806155
Loan Approval Amount (current) 744601
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WALLKILL, ULSTER, NY, 12589-3516
Project Congressional District NY-18
Number of Employees 81
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 753205.28
Forgiveness Paid Date 2021-06-11
1350778504 2021-02-18 0202 PPS 25 Myers Rd, Wallkill, NY, 12589-3516
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) 784460
Loan Approval Amount (current) 784460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wallkill, ULSTER, NY, 12589-3516
Project Congressional District NY-18
Number of Employees 55
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 790517.77
Forgiveness Paid Date 2021-12-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State