Search icon

SOLARKAL LLC

Company Details

Name: SOLARKAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2016 (9 years ago)
Entity Number: 4884052
ZIP code: 02143
County: New York
Place of Formation: New York
Address: 444 SOMERVILLE AVE., SOMERVILLE, MA, United States, 02143

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JDLWKLUJNLG8 2023-09-22 800 UNION ST APT 4C, BROOKLYN, NY, 11215, 1799, USA 800 UNION ST APT 4C, BROOKLYN, NY, 11215, 1799, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2022-09-26
Initial Registration Date 2020-09-21
Entity Start Date 2016-01-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541714

Points of Contacts

Electronic Business
Title PRIMARY POC
Name YANIV KALISH
Address 800 UNION ST., APT 4C, BROOKLYN, NY, 11215, 1799, USA
Government Business
Title PRIMARY POC
Name YANIV KALISH
Address 800 UNION ST., APT 4C, BROOKLYN, NY, 11215, 1799, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOLARKAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 811188077 2022-04-25 SOLARKAL LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 3476368197
Plan sponsor’s address 135 E 57TH STREET, FLOOR 6, NEW YORK, NY, 100222185

Signature of

Role Plan administrator
Date 2022-04-25
Name of individual signing NEIL SHARMA
SOLARKAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 811188077 2021-04-02 SOLARKAL LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 3476368197
Plan sponsor’s address 800 UNION ST, SUITE 4C, BROOKLYN, NY, 112152185

Signature of

Role Plan administrator
Date 2021-04-02
Name of individual signing NEIL SHARMA

DOS Process Agent

Name Role Address
SOLARKAL LLC DOS Process Agent 444 SOMERVILLE AVE., SOMERVILLE, MA, United States, 02143

History

Start date End date Type Value
2016-05-05 2023-03-23 Address 222 BROADWAY 19TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2016-01-22 2016-05-05 Address 90 STATE STREET, SUITE 700, BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230323003060 2023-03-23 BIENNIAL STATEMENT 2022-01-01
200109060636 2020-01-09 BIENNIAL STATEMENT 2020-01-01
190614060244 2019-06-14 BIENNIAL STATEMENT 2018-01-01
160505000526 2016-05-05 CERTIFICATE OF CHANGE 2016-05-05
160413000974 2016-04-13 CERTIFICATE OF PUBLICATION 2016-04-13
160122010228 2016-01-22 ARTICLES OF ORGANIZATION 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1586167302 2020-04-28 0202 PPP 222 Broadway, 19th Floor, NEW YORK, NY, 10038-2510
Loan Status Date 2020-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65200
Loan Approval Amount (current) 65200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10038-2510
Project Congressional District NY-10
Number of Employees 4
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65515.79
Forgiveness Paid Date 2021-02-12
1877378302 2021-01-20 0202 PPS 222 Broadway Fl 19, New York, NY, 10038-2550
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85735.7
Loan Approval Amount (current) 85735.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
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, 10038-2550
Project Congressional District NY-10
Number of Employees 6
NAICS code 221114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86081.02
Forgiveness Paid Date 2021-06-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State