Search icon

NEW SOLID IMAGE, INC.

Company Details

Name: NEW SOLID IMAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2016 (8 years ago)
Entity Number: 5046642
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: PO BOX 350157, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 917-615-3987

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 350157, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
2046256-DCA Active Business 2016-12-07 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
161202000159 2016-12-02 CERTIFICATE OF INCORPORATION 2016-12-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3610559 TRUSTFUNDHIC INVOICED 2023-03-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3610560 RENEWAL INVOICED 2023-03-05 100 Home Improvement Contractor License Renewal Fee
3292908 TRUSTFUNDHIC INVOICED 2021-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3292909 RENEWAL INVOICED 2021-02-07 100 Home Improvement Contractor License Renewal Fee
2988430 TRUSTFUNDHIC INVOICED 2019-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2988431 RENEWAL INVOICED 2019-02-25 100 Home Improvement Contractor License Renewal Fee
2804855 LICENSE REPL INVOICED 2018-06-29 15 License Replacement Fee
2546025 LICENSE REPL INVOICED 2017-02-02 15 License Replacement Fee
2506304 LICENSE INVOICED 2016-12-07 25 Home Improvement Contractor License Fee
2506326 BLUEDOT INVOICED 2016-12-07 100 Bluedot Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1971787710 2020-05-01 0202 PPP 1117 SHORE PKWY # 1, BROOKLYN, NY, 11228
Loan Status Date 2020-06-30
Loan Status Paid in Full
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13177
Loan Approval Amount (current) 13177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11228-0001
Project Congressional District NY-11
Number of Employees 20
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3604398704 2021-03-31 0202 PPS 1117 Shore Pkwy, Brooklyn, NY, 11228-3919
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13177
Loan Approval Amount (current) 13177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11228-3919
Project Congressional District NY-11
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13339.85
Forgiveness Paid Date 2022-06-30

Date of last update: 24 Mar 2025

Sources: New York Secretary of State