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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4807327300 2020-04-30 0202 PPP 50 E 78TH ST APT 1B, NEW YORK, NY, 10075-1858
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39700
Loan Approval Amount (current) 39700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10075-1837
Project Congressional District NY-12
Number of Employees 4
NAICS code 113110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40288.88
Forgiveness Paid Date 2021-10-28
1877678505 2021-02-19 0202 PPS 50 E 78th St Apt 1B, New York, NY, 10075-1858
Loan Status Date 2022-12-01
Loan Status Paid in Full
Loan Maturity in Months 58
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39791
Loan Approval Amount (current) 39791
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10075-1858
Project Congressional District NY-12
Number of Employees 4
NAICS code 113110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40417.71
Forgiveness Paid Date 2022-09-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State