Search icon

SOLID STATE LLC

Company Details

Name: SOLID STATE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 2015 (10 years ago)
Entity Number: 4767460
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

Licenses

Number Type Date Last renew date End date Address Description
0340-23-133985 Alcohol sale 2023-08-09 2023-08-09 2025-08-31 53-22 ROOSEVELT AVE, WOODSIDE, New York, 11377 Restaurant

History

Start date End date Type Value
2022-09-28 2023-06-03 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2023-06-03 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-07-29 2022-09-28 Address 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2015-07-29 2022-09-28 Address 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-06-01 2015-07-29 Address 3950 55TH STREET, APT 3, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230603000231 2023-06-03 BIENNIAL STATEMENT 2023-06-01
220928026528 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928019271 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
210608060530 2021-06-08 BIENNIAL STATEMENT 2021-06-01
190627060378 2019-06-27 BIENNIAL STATEMENT 2019-06-01
170602006747 2017-06-02 BIENNIAL STATEMENT 2017-06-01
151014000085 2015-10-14 CERTIFICATE OF PUBLICATION 2015-10-14
150729000183 2015-07-29 CERTIFICATE OF CHANGE 2015-07-29
150601010492 2015-06-01 ARTICLES OF ORGANIZATION 2015-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2832048505 2021-02-22 0202 PPS 5322 Roosevelt Ave, Woodside, NY, 11377-4239
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30555.07
Loan Approval Amount (current) 30555.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-4239
Project Congressional District NY-06
Number of Employees 6
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30835.51
Forgiveness Paid Date 2022-01-28
4711907303 2020-04-30 0202 PPP 5322 Roosevelt Ave, Woodside, NY, 11377
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21825.05
Loan Approval Amount (current) 21825.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22009.22
Forgiveness Paid Date 2021-03-05

Date of last update: 18 Feb 2025

Sources: New York Secretary of State