Search icon

SOLO INTERNATIONAL INC.

Company Details

Name: SOLO INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Suspended
Date of registration: 15 Aug 2013 (12 years ago)
Entity Number: 4446252
ZIP code: 12205
County: New York
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
SOLOMON BAILEY Agent 1100 EAST 4TH STREET, BROOKLYN, NY, 11230

DOS Process Agent

Name Role Address
Process Addressee Resigned DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2024-01-26 2024-08-27 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-01-23 2024-01-26 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-12-29 2024-01-23 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-06-13 2023-12-29 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2022-12-20 2023-06-13 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2015-06-05 2024-08-28 Address 1100 EAST 4TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Registered Agent)
2013-08-15 2024-08-28 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2013-08-15 2015-06-05 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2013-08-15 2022-12-20 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240828002594 2024-08-27 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2024-08-27
150605000121 2015-06-05 CERTIFICATE OF CHANGE 2015-06-05
130815000706 2013-08-15 CERTIFICATE OF INCORPORATION 2013-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4953367310 2020-04-30 0202 PPP 247 W 38th St Fl 4 Ste 404, NEW YORK, NY, 10018
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93939
Loan Approval Amount (current) 93939
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95061.62
Forgiveness Paid Date 2021-07-15
4929408501 2021-02-26 0202 PPS 247 W 38th St Rm 404 Fl 4, New York, NY, 10018-1077
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86437
Loan Approval Amount (current) 86437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-1077
Project Congressional District NY-12
Number of Employees 4
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87053.49
Forgiveness Paid Date 2021-11-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2207149 Other Contract Actions 2022-08-22 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-22
Termination Date 1900-01-01
Section 1330
Status Pending

Parties

Name HGM
Role Plaintiff
Name SOLO INTERNATIONAL INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State