Search icon

VENTURE HOME SOLAR, LLC

Company Details

Name: VENTURE HOME SOLAR, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Aug 2017 (8 years ago)
Entity Number: 5183906
ZIP code: 06489
County: Kings
Place of Formation: Delaware
Address: 327 Captain Lewis Drive, Southington, CT, United States, 06489

Contact Details

Phone +1 347-305-7999

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 327 Captain Lewis Drive, Southington, CT, United States, 06489

Licenses

Number Status Type Date End date
2031796-DCA Active Business 2015-12-29 2025-02-28

History

Start date End date Type Value
2017-08-09 2025-02-18 Address 67 WEST ST, SUITE 211, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218002488 2025-02-18 BIENNIAL STATEMENT 2025-02-18
211111000952 2021-11-11 BIENNIAL STATEMENT 2021-11-11
170809000506 2017-08-09 APPLICATION OF AUTHORITY 2017-08-09
170809000508 2017-08-09 CERTIFICATE OF AMENDMENT 2017-08-09

Complaints

Start date End date Type Satisafaction Restitution Result
2020-12-04 2021-01-14 Quality of Work Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3600140 RENEWAL INVOICED 2023-02-17 100 Home Improvement Contractor License Renewal Fee
3600139 TRUSTFUNDHIC INVOICED 2023-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3296595 RENEWAL INVOICED 2021-02-17 100 Home Improvement Contractor License Renewal Fee
3296594 TRUSTFUNDHIC INVOICED 2021-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2964048 TRUSTFUNDHIC INVOICED 2019-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2964049 RENEWAL INVOICED 2019-01-17 100 Home Improvement Contractor License Renewal Fee
2521805 RENEWAL INVOICED 2016-12-28 100 Home Improvement Contractor License Renewal Fee
2521804 TRUSTFUNDHIC INVOICED 2016-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2239733 LICENSE INVOICED 2015-12-22 75 Home Improvement Contractor License Fee
2239734 TRUSTFUNDHIC INVOICED 2015-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7322548505 2021-03-05 0202 PPS 67 West St Ste 211, Brooklyn, NY, 11222-2094
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-2094
Project Congressional District NY-07
Number of Employees 242
NAICS code 221114
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2028164.38
Forgiveness Paid Date 2022-08-08
1079897108 2020-04-09 0202 PPP 67 WEST STREET, BROOKLYN, NY, 11222-2028
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1978975
Loan Approval Amount (current) 1978975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-2028
Project Congressional District NY-07
Number of Employees 231
NAICS code 221114
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2003210.67
Forgiveness Paid Date 2021-07-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3068278 Intrastate Non-Hazmat 2017-11-13 - - 1 1 Private(Property)
Legal Name VENTURE HOME SOLAR LLC
DBA Name -
Physical Address 79 QUAY ST WAREHOUSE , BROOKLYN, NY, 11222-2016, US
Mailing Address 67 WEST ST STE 211 , BROOKLYN, NY, 11222-2094, US
Phone (917) 400-0403
Fax -
E-mail JUAN.PEREZ@VENTURESOLAR.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 24 Mar 2025

Sources: New York Secretary of State