Search icon

SOLVENTS COMPANY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOLVENTS COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2013 (12 years ago)
Entity Number: 4392833
ZIP code: 12402
County: Ulster
Place of Formation: New York
Address: PO BOX 2376, KINGSTON, NY, United States, 12402
Principal Address: 9 CORNELL ST, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BATIA SHELLEF DOS Process Agent PO BOX 2376, KINGSTON, NY, United States, 12402

Chief Executive Officer

Name Role Address
BATIA SHELLEF Chief Executive Officer 9 CORNELL ST, KINGSTON, NY, United States, 12401

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
631-595-9302
Contact Person:
BATIA SHELLEF
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P1931682
Trade Name:
SOLVENTS CO

Unique Entity ID

Unique Entity ID:
NSSBPQ8DX2G8
CAGE Code:
7CZA0
UEI Expiration Date:
2026-01-13

Business Information

Doing Business As:
SOLVENTS CO
Division Name:
SOLVENTS COMPANY INC
Activation Date:
2025-01-15
Initial Registration Date:
2015-04-14

Commercial and government entity program

CAGE number:
7CZA0
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-15
CAGE Expiration:
2030-01-15
SAM Expiration:
2026-01-13

Contact Information

POC:
BATIA SHELLEF
Corporate URL:
www.solventsco.com

History

Start date End date Type Value
2024-02-21 2024-02-21 Address 9 CORNELL ST, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2021-04-22 2024-02-21 Address 9 CORNELL ST, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2019-09-17 2021-04-22 Address 9 CORNELL ST, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2019-09-17 2024-02-21 Address PO BOX 2376, KINGSTON, NY, 12402, USA (Type of address: Service of Process)
2013-04-23 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240221003923 2024-02-21 BIENNIAL STATEMENT 2024-02-21
210422060200 2021-04-22 BIENNIAL STATEMENT 2021-04-01
190917002074 2019-09-17 BIENNIAL STATEMENT 2019-04-01
130423000766 2013-04-23 CERTIFICATE OF INCORPORATION 2013-04-23

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
36225.00
Total Face Value Of Loan:
36225.00
Date:
2020-06-24
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:
2020-04-14
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:
43775.00
Total Face Value Of Loan:
43775.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$43,775
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,187.21
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $43,775
Jobs Reported:
5
Initial Approval Amount:
$36,225
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,435.31
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $36,223
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2025-03-14
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SOLVENTS COMPANY INC.
Party Role:
Plaintiff
Party Name:
ENVIRO TECH INTERNATIONAL, INC
Party Role:
Defendant
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-05-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SHANDONG WEIFANG LONGWEI INDUS
Party Role:
Plaintiff
Party Name:
SOLVENTS COMPANY INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State