Search icon

SOLARTE FOODS, INC.

Company Details

Name: SOLARTE FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2016 (9 years ago)
Entity Number: 4902820
ZIP code: 11520
County: Queens
Place of Formation: New York
Address: 55 St. Johns Pl, Freeport, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLAUDIA SOLARTE MEDINA DOS Process Agent 55 St. Johns Pl, Freeport, NY, United States, 11520

Chief Executive Officer

Name Role Address
CLAUDIA SOLARTE MEDINA Chief Executive Officer 9841 QUEENS BLVD. APT. 3E, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2023-07-19 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-26 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230131001683 2023-01-31 BIENNIAL STATEMENT 2022-02-01
160226010021 2016-02-26 CERTIFICATE OF INCORPORATION 2016-02-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-17 SOLARTE FOODS 55 ST. JOHNS PLACE, FREEPORT, Nassau, NY, 11520 A Food Inspection Department of Agriculture and Markets No data
2023-04-14 SOLARTE FOODS 55 ST. JOHNS PLACE, FREEPORT, Nassau, NY, 11520 A Food Inspection Department of Agriculture and Markets No data
2022-10-06 SOLARTE FOODS 544 PARK AVE. SUITE 110, BROOKLYN, Kings, NY, 11205 A Food Inspection Department of Agriculture and Markets No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3666785 PROCESSING INVOICED 2023-07-05 50 License Processing Fee
3666784 DCA-SUS CREDITED 2023-07-05 150 Suspense Account
3660363 LICENSE CREDITED 2023-06-26 200 General Vendor Distributor Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9676338410 2021-02-17 0202 PPS 544 Park Ave Ste 110, Brooklyn, NY, 11205-1791
Loan Status Date 2021-04-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36800.14
Loan Approval Amount (current) 36800.14
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1791
Project Congressional District NY-08
Number of Employees 6
NAICS code 424490
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 36971.87
Forgiveness Paid Date 2021-08-13
6873387206 2020-04-28 0202 PPP 544 Park Ave STE#110, BROOKLYN, NY, 11205-1600
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) 22222
Loan Approval Amount (current) 22222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 468666
Servicing Lender Name Accompany Capital
Servicing Lender Address 120 Broadway, Suite 230, New York, NY, 10271
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11205-1600
Project Congressional District NY-08
Number of Employees 4
NAICS code 424490
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 468666
Originating Lender Name Accompany Capital
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22427.17
Forgiveness Paid Date 2021-04-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State