Search icon

SOLATA FOODS, LLC

Company Details

Name: SOLATA FOODS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Oct 2016 (8 years ago)
Entity Number: 5027391
ZIP code: 48009
County: Orange
Place of Formation: Delaware
Address: 280 DAINES STREET, SUITE 300, BIRMINGHAM, MI, United States, 48009

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 280 DAINES STREET, SUITE 300, BIRMINGHAM, MI, United States, 48009

Filings

Filing Number Date Filed Type Effective Date
170103000500 2017-01-03 CERTIFICATE OF PUBLICATION 2017-01-03
161024000571 2016-10-24 APPLICATION OF AUTHORITY 2016-10-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-23 SOLATA FOODS 20 GOVERNOR DRIVE, NEWBURGH, Orange, NY, 12550 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4905427310 2020-04-30 0202 PPP 20 GOVERNOR DR, NEWBURGH, NY, 12550-8338
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 494400
Loan Approval Amount (current) 494400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33850
Servicing Lender Name Comerica Bank
Servicing Lender Address 1717 Main St, DALLAS, TX, 75201-4612
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEWBURGH, ORANGE, NY, 12550-8338
Project Congressional District NY-18
Number of Employees 62
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33850
Originating Lender Name Comerica Bank
Originating Lender Address DALLAS, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 499714.8
Forgiveness Paid Date 2021-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2207610 Agricultural Acts 2022-12-15 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 310000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-15
Termination Date 2024-06-26
Section 0499
Status Terminated

Parties

Name SOLATA FOODS, LLC
Role Plaintiff
Name FARMERS DIRECT CORP
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State