Search icon

EMPIRE SOLAR SOLUTIONS LLC

Headquarter

Company Details

Name: EMPIRE SOLAR SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Aug 2015 (10 years ago)
Entity Number: 4807974
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 1-15 COLDEN ST SUITE 300, NEWBURGH, NY, United States, 12550

Contact Details

Phone +1 239-898-1679

Links between entities

Type Company Name Company Number State
Headquarter of EMPIRE SOLAR SOLUTIONS LLC, CONNECTICUT 1317173 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPIRE SOLAR SOLUTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 474896823 2024-05-14 EMPIRE SOLAR SOLUTIONS LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 522220
Sponsor’s telephone number 2398981679
Plan sponsor’s address 1-15 COLDEN STREET SUITE 300, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing EDWARD ROJAS
EMPIRE SOLAR SOLUTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 474896823 2023-05-23 EMPIRE SOLAR SOLUTIONS LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 522220
Sponsor’s telephone number 2398981679
Plan sponsor’s address 1-15 COLDEN STREET SUITE 300, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2023-05-23
Name of individual signing EDWARD ROJAS
EMPIRE SOLAR SOLUTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 474896823 2022-05-16 EMPIRE SOLAR SOLUTIONS LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 522220
Sponsor’s telephone number 2398981679
Plan sponsor’s address 1-15 COLDEN STREET SUITE 300, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2022-05-16
Name of individual signing EDWARD ROJAS
EMPIRE SOLAR SOLUTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 474896823 2021-04-29 EMPIRE SOLAR SOLUTIONS LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 522220
Sponsor’s telephone number 2398981679
Plan sponsor’s address 1-15 COLDEN STREET SUITE 300, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2021-04-29
Name of individual signing EDWARD ROJAS
EMPIRE SOLAR SOLUTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 474896823 2020-09-03 EMPIRE SOLAR SOLUTIONS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 522220
Sponsor’s telephone number 2398981679
Plan sponsor’s address 1-15 COLDEN STREET SUITE 300, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2020-09-03
Name of individual signing EDWARD ROJAS
EMPIRE SOLAR SOLUTIONS LLC 401 K PROFIT SHARING PLAN TRUST 2018 474896823 2019-04-29 EMPIRE SOLAR SOLUTIONS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 522220
Sponsor’s telephone number 2398981679
Plan sponsor’s address 2-8 JOHNES STREET SUITE 300, NEWBURGH, NY, 12550

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-29
Name of individual signing EDWARD ROJAS
EMPIRE SOLAR SOLUTIONS LLC 401 K PROFIT SHARING PLAN TRUST 2017 474896823 2018-06-12 EMPIRE SOLAR SOLUTIONS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 522220
Sponsor’s telephone number 2398981679
Plan sponsor’s address 1-15 COLDEN STREET, SUITE 300, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
ADAM CHERKIN DOS Process Agent 1-15 COLDEN ST SUITE 300, NEWBURGH, NY, United States, 12550

Agent

Name Role Address
ADAM CHERKIN Agent 1-15 COLDEN ST SUITE 300, NEWBURGH, NY, 12550

Licenses

Number Status Type Date End date
2046657-DCA Active Business 2016-12-20 2025-02-28

History

Start date End date Type Value
2016-05-18 2023-11-13 Address 1-15 COLDEN ST SUITE 300, NEWBURGH, NY, 12550, USA (Type of address: Registered Agent)
2016-05-18 2023-11-13 Address 1-15 COLDEN ST SUITE 300, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2015-08-20 2016-05-18 Address 33 W NAURAUSHAUN AVE, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231113002603 2023-11-13 BIENNIAL STATEMENT 2023-08-01
160518000383 2016-05-18 CERTIFICATE OF CHANGE 2016-05-18
160219000171 2016-02-19 CERTIFICATE OF PUBLICATION 2016-02-19
150820010155 2015-08-20 ARTICLES OF ORGANIZATION 2015-08-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3565393 RENEWAL INVOICED 2022-12-12 100 Home Improvement Contractor License Renewal Fee
3565392 TRUSTFUNDHIC INVOICED 2022-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3290648 TRUSTFUNDHIC INVOICED 2021-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3290649 RENEWAL INVOICED 2021-02-01 100 Home Improvement Contractor License Renewal Fee
2907009 TRUSTFUNDHIC INVOICED 2018-10-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2907010 RENEWAL INVOICED 2018-10-10 100 Home Improvement Contractor License Renewal Fee
2508703 LICENSE INVOICED 2016-12-09 25 Home Improvement Contractor License Fee
2508705 BLUEDOT INVOICED 2016-12-09 100 Bluedot Fee
2508727 FINGERPRINT INVOICED 2016-12-09 75 Fingerprint Fee
2508729 FINGERPRINT INVOICED 2016-12-09 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7145907301 2020-04-30 0202 PPP 2-8 Johnes Street, NEWBURGH, NY, 12550-6028
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 399385
Loan Approval Amount (current) 399386
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-6028
Project Congressional District NY-18
Number of Employees 26
NAICS code 423720
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 404578.02
Forgiveness Paid Date 2021-08-25
2057058800 2021-04-11 0202 PPS 28 Johnes St, Newburgh, NY, 12550-6028
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 348052.08
Loan Approval Amount (current) 348052.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-6028
Project Congressional District NY-18
Number of Employees 26
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 352373.73
Forgiveness Paid Date 2022-07-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State