Search icon

SOLITUDE SOLAR, LLC

Company Details

Name: SOLITUDE SOLAR, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Apr 2017 (8 years ago)
Entity Number: 5123860
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 830 LOUDON RD., LATHAM, NY, United States, 12110

Central Index Key

CIK number Mailing Address Business Address Phone
1984308 830 LOUDON ROAD, LATHAM, NY, 12110 830 LOUDON ROAD, LATHAM, NY, 12110 518-288-7800

Filings since 2023-08-30

Form type D/A
File number 021-486096
Filing date 2023-08-30
File View File

Filings since 2023-07-06

Form type D
File number 021-486096
Filing date 2023-07-06
File View File

DOS Process Agent

Name Role Address
SOLITUDE SOLAR, LLC DOS Process Agent 830 LOUDON RD., LATHAM, NY, United States, 12110

Agent

Name Role Address
TIMOTHY M. HIGGINS Agent 3402 ROUTE 9, SARATOGA SPRINGS, NY, 12866

History

Start date End date Type Value
2023-08-16 2025-04-01 Address 3402 ROUTE 9, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Registered Agent)
2023-08-16 2025-04-01 Address 830 LOUDON RD., LATHAM, NY, 12110, USA (Type of address: Service of Process)
2021-04-06 2023-08-16 Address 830 LOUDON RD., LATHAM, NY, 12110, USA (Type of address: Service of Process)
2017-04-21 2023-08-16 Address 3402 ROUTE 9, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Registered Agent)
2017-04-21 2021-04-06 Address 3402 ROUTE 9, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401043212 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230816003453 2023-08-16 BIENNIAL STATEMENT 2023-04-01
210406060443 2021-04-06 BIENNIAL STATEMENT 2021-04-01
200504062568 2020-05-04 BIENNIAL STATEMENT 2019-04-01
191001000544 2019-10-01 CERTIFICATE OF AMENDMENT 2019-10-01
170719000794 2017-07-19 CERTIFICATE OF PUBLICATION 2017-07-19
170421000408 2017-04-21 ARTICLES OF ORGANIZATION 2017-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5336077000 2020-04-05 0248 PPP 830 Loudon Rd, LATHAM, NY, 12110-2109
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96400
Loan Approval Amount (current) 96400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LATHAM, ALBANY, NY, 12110-2109
Project Congressional District NY-20
Number of Employees 10
NAICS code 221114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97114.97
Forgiveness Paid Date 2021-01-07
9077098506 2021-03-12 0248 PPS 830 New Loudon Rd, Latham, NY, 12110-2109
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153562.27
Loan Approval Amount (current) 153562.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-2109
Project Congressional District NY-20
Number of Employees 10
NAICS code 221114
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 154854.75
Forgiveness Paid Date 2022-01-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State