Search icon

SOLACE NEW YORK LLC

Company Details

Name: SOLACE NEW YORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 May 2013 (12 years ago)
Entity Number: 4399273
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 106 KNOLL PLACE, SYRACUSE, NY, United States, 13208

DOS Process Agent

Name Role Address
DEVIN SHERMAN DOS Process Agent 106 KNOLL PLACE, SYRACUSE, NY, United States, 13208

History

Start date End date Type Value
2023-04-21 2023-07-14 Address 106 KNOLL PLACE, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
2013-05-06 2023-04-21 Address 452 STAFFORD AVE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230714003656 2023-07-14 BIENNIAL STATEMENT 2023-05-01
230421000902 2023-04-21 CERTIFICATE OF CHANGE BY ENTITY 2023-04-21
220718001015 2022-07-18 BIENNIAL STATEMENT 2021-05-01
130506000954 2013-05-06 ARTICLES OF ORGANIZATION 2013-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9928098309 2021-01-31 0248 PPP 2649 James St, Syracuse, NY, 13206-2801
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9785.82
Loan Approval Amount (current) 9785.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101466
Servicing Lender Name Americu CU
Servicing Lender Address 1916 Black River Blvd, ROME, NY, 13440-2430
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13206-2801
Project Congressional District NY-22
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101466
Originating Lender Name Americu CU
Originating Lender Address ROME, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 9886.63
Forgiveness Paid Date 2022-02-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3079133 Intrastate Non-Hazmat 2023-09-29 6000 2022 1 1 Auth. For Hire, Private(Property)
Legal Name SOLACE NEW YORK LLC
DBA Name PADRIENELLA MASONRY
Physical Address 2649 JAMES STREET, SYRACUSE, NY, 13206, US
Mailing Address 2649 JAMES STREET, SYRACUSE, NY, 13206, US
Phone (315) 299-8325
Fax -
E-mail SOLACENEWYORKLLC1@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State