Search icon

SOLUCORE LLC

Company Details

Name: SOLUCORE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Mar 2016 (9 years ago)
Entity Number: 4912594
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 90 PARK AVENUE, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOLUCORE 2023 811845105 2024-05-31 SOLUCORE LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 2128580505
Plan sponsor’s address 100 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing MICHAEL LOCICERO
SOLUCORE 2022 811845105 2023-10-05 SOLUCORE LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 2128580505
Plan sponsor’s address 100 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing MICHAEL LOCICERO
SOLUCORE 2021 811845105 2022-06-09 SOLUCORE LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 2128580505
Plan sponsor’s address 100 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-06-09
Name of individual signing MICHAEL LOCICERO
SOLUCORE 2020 811845105 2021-08-11 SOLUCORE LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 2128580505
Plan sponsor’s address 100 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-08-11
Name of individual signing MICHAEL LOCICERO
SOLUCORE 2019 811845105 2020-08-10 SOLUCORE LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 2128580505
Plan sponsor’s address 100 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-08-10
Name of individual signing MICHAEL LOCICERO
SOLUCORE 2018 811845105 2019-07-01 SOLUCORE LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 2128580505
Plan sponsor’s address 100 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-07-01
Name of individual signing MICHAEL LOCICERO
SOLUCORE 2017 811845105 2018-09-06 SOLUCORE LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 2128580505
Plan sponsor’s address 90 PARK AVENUE 17TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-09-06
Name of individual signing MICHAEL LOCICERO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 90 PARK AVENUE, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date Address
1312100088 Expired Elevator Inspection Contractor (SH131) 2021-12-16 2023-12-16 100 Park Ave Fl 16, New York, NY, 10017

Filings

Filing Number Date Filed Type Effective Date
170406000458 2017-04-06 CERTIFICATE OF PUBLICATION 2017-04-06
160315000115 2016-03-15 APPLICATION OF AUTHORITY 2016-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3287688507 2021-02-23 0202 PPS 100 Park Ave Fl 16, New York, NY, 10017-5538
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42322
Loan Approval Amount (current) 42322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10017-5538
Project Congressional District NY-12
Number of Employees 3
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42596.8
Forgiveness Paid Date 2021-10-20
8109347307 2020-05-01 0202 PPP 100 PARK AVE FL 16, NEW YORK, NY, 10017-5538
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55996
Loan Approval Amount (current) 55996
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10017-5538
Project Congressional District NY-12
Number of Employees 3
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56459.31
Forgiveness Paid Date 2021-03-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State