Search icon

SOLOMON TRADING INC

Company Details

Name: SOLOMON TRADING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2014 (10 years ago)
Entity Number: 4672675
ZIP code: 10950
County: Kings
Place of Formation: New York
Address: 2 chernobyl ct, unit 301, monroe, NY, United States, 10950
Principal Address: 103 bracken rd, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOLOMON TRADING 401(K) PLAN 2023 472416563 2024-07-09 SOLOMON TRADING INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 454110
Sponsor’s telephone number 7184088040
Plan sponsor’s address 37 THROOP AVE APT 8R, BROOKLYN, NY, 11206

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing SOLOMON LANDAU
Role Employer/plan sponsor
Date 2024-07-09
Name of individual signing SOLOMON LANDAU
SOLOMON TRADING 401(K) PLAN 2022 472416563 2023-04-24 SOLOMON TRADING INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 454110
Sponsor’s telephone number 7184088040
Plan sponsor’s address 37 THROOP AVE APT 8R, BROOKLYN, NY, 11206

Signature of

Role Plan administrator
Date 2023-04-24
Name of individual signing SOLOMON LANDAU
Role Employer/plan sponsor
Date 2023-04-24
Name of individual signing SOLOMON LANDAU
SOLOMON TRADING 401(K) PLAN 2021 472416563 2022-09-22 SOLOMON TRADING INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 454110
Sponsor’s telephone number 7184088040
Plan sponsor’s address 37 THROOP AVE APT 8R, BROOKLYN, NY, 11206

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing SOLOMON LANDAU
Role Employer/plan sponsor
Date 2022-09-22
Name of individual signing SOLOMON LANDAU
SOLOMON TRADING 401(K) PLAN 2020 472416563 2021-09-02 SOLOMON TRADING INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 454110
Sponsor’s telephone number 7184088040
Plan sponsor’s address 37 THROOP AVE APT 8R, BROOKLYN, NY, 11206

Signature of

Role Plan administrator
Date 2021-09-02
Name of individual signing SOLOMON LANDAU
Role Employer/plan sponsor
Date 2021-09-02
Name of individual signing SOLOMON LANDAU

DOS Process Agent

Name Role Address
MOSES LANDU DOS Process Agent 2 chernobyl ct, unit 301, monroe, NY, United States, 10950

Chief Executive Officer

Name Role Address
MOSES LANDAU Chief Executive Officer 103 BRACKEN RD, MONTGOMERY, NY, United States, 12549

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 37 THROOP AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 103 BRACKEN RD #1, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 103 BRACKEN RD, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2024-09-12 2024-11-01 Address 103 BRACKEN RD #1, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2024-09-12 2024-09-12 Address 37 THROOP AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2024-09-12 2024-09-12 Address 103 BRACKEN RD #1, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2024-09-12 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-12 2024-11-01 Address 37 THROOP AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2024-09-12 2024-11-01 Address 37 THROOP AVE, APT 8R, APT 8R, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2024-09-10 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241101037182 2024-11-01 BIENNIAL STATEMENT 2024-11-01
240912000872 2024-09-12 AMENDMENT TO BIENNIAL STATEMENT 2024-09-12
240417004656 2024-04-17 BIENNIAL STATEMENT 2024-04-17
210804001963 2021-08-04 BIENNIAL STATEMENT 2021-08-04
141126010320 2014-11-26 CERTIFICATE OF INCORPORATION 2014-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1344197406 2020-05-04 0202 PPP 37 THROOP AVE APT 8R, BROOKLYN, NY, 11206
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26462
Loan Approval Amount (current) 26462
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 454110
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 26714.84
Forgiveness Paid Date 2021-04-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State