Search icon

SOLID STATE LLC

Company claim

Is this your business?

Get access!

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
0370-23-133985 Alcohol sale 2023-08-09 2023-08-09 2025-08-31 53-22 ROOSEVELT AVE, WOODSIDE, New York, 11377 Food & Beverage Business

History

Start date End date Type Value
2023-06-03 2025-06-24 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-06-03 2025-06-24 Address 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2023-06-03 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2023-06-03 Address 418 BROADWAY, STE N, 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)

Filings

Filing Number Date Filed Type Effective Date
250624000804 2025-06-24 BIENNIAL STATEMENT 2025-06-24
230603000231 2023-06-03 BIENNIAL STATEMENT 2023-06-01
220928019271 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928026528 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
210608060530 2021-06-08 BIENNIAL STATEMENT 2021-06-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$30,555.07
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,555.07
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$30,835.51
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $30,553.07
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$21,825.05
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,825.05
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$22,009.22
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $16,368.78
Utilities: $2,728.13
Mortgage Interest: $2,728.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State