Search icon

SALOMON WEALTH ADVISORS, LLC

Company Details

Name: SALOMON WEALTH ADVISORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Jan 2018 (7 years ago)
Date of dissolution: 27 Nov 2024
Entity Number: 5272645
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2024-01-04 2024-11-27 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-01-04 2024-11-27 Address 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process)
2022-09-30 2024-01-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-01-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-04-30 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-04-30 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-01-23 2018-04-30 Address 85 BROAD STREET, 18TH FLOOR, S, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
2018-01-23 2018-04-30 Address 85 BROAD STREET, 18TH FLOOR, S, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241127001000 2024-11-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-27
240104000786 2024-01-04 BIENNIAL STATEMENT 2024-01-04
220930000003 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929012522 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220103003009 2022-01-03 BIENNIAL STATEMENT 2022-01-03
180727000304 2018-07-27 CERTIFICATE OF PUBLICATION 2018-07-27
180430000637 2018-04-30 CERTIFICATE OF CHANGE 2018-04-30
180123010705 2018-01-23 ARTICLES OF ORGANIZATION 2018-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2066327401 2020-05-05 0202 PPP 85 BROAD STREET 18TH FLOOR, NEW YORK, NY, 10004
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10004-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21020.78
Forgiveness Paid Date 2021-04-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State