Search icon

SOLID WORKS AP INC.

Company Details

Name: SOLID WORKS AP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2013 (12 years ago)
Entity Number: 4343667
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 50 EAST 78TH ST, APT 1B, NEW YORK, NY, United States, 10075

Contact Details

Phone +1 718-296-2505

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 EAST 78TH ST, APT 1B, NEW YORK, NY, United States, 10075

Licenses

Number Status Type Date End date
1455844-DCA Inactive Business 2013-02-05 2017-02-28

History

Start date End date Type Value
2024-12-13 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-04 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-09 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-09 2021-04-28 Address 8424 JAMAICA AVE, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210428000068 2021-04-28 CERTIFICATE OF CHANGE 2021-04-28
130109000930 2013-01-09 CERTIFICATE OF INCORPORATION 2013-01-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2587320 PROCESSING INVOICED 2017-04-10 25 License Processing Fee
2587321 DCA-SUS CREDITED 2017-04-10 75 Suspense Account
2536705 RENEWAL CREDITED 2017-01-20 100 Home Improvement Contractor License Renewal Fee
2536834 TRUSTFUNDHIC INVOICED 2017-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2017549 RENEWAL INVOICED 2015-03-13 100 Home Improvement Contractor License Renewal Fee
1243027 LICENSE INVOICED 2013-02-05 100 Home Improvement Contractor License Fee
1243028 FINGERPRINT INVOICED 2013-02-04 75 Fingerprint Fee
1243029 TRUSTFUNDHIC INVOICED 2013-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
39791.00
Total Face Value Of Loan:
39791.00
Date:
2020-06-26
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
39700.00
Total Face Value Of Loan:
39700.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39700
Current Approval Amount:
39700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40288.88
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39791
Current Approval Amount:
39791
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40417.71

Date of last update: 26 Mar 2025

Sources: New York Secretary of State