Search icon

SOLACE BRANDS, INC.

Company Details

Name: SOLACE BRANDS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2018 (7 years ago)
Entity Number: 5337604
ZIP code: 12207
County: Albany
Place of Formation: Wyoming
Address: 90 STATE STREET,, STE 700 OFFICE 40, ALBANY, NY, United States, 12207
Principal Address: 2 DEPOT PLAZA, SUITE 201C, BEDFORD HILLS, NY, United States, 10507

DOS Process Agent

Name Role Address
REGISTERED AGENTS, INC. DOS Process Agent 90 STATE STREET,, STE 700 OFFICE 40, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JASON M. PROVOST Chief Executive Officer 2 DEPOT PLAZA, SUITE 201C, BEDFORD HILLS, NY, United States, 10507

Filings

Filing Number Date Filed Type Effective Date
200529060189 2020-05-29 BIENNIAL STATEMENT 2020-05-01
180508000659 2018-05-08 APPLICATION OF AUTHORITY 2018-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6560287308 2020-04-30 0202 PPP 2 Depot Plaza #201C, BEDFORD HILLS, NY, 10507
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128900
Loan Approval Amount (current) 128900
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 Unanswered
Project Address BEDFORD HILLS, WESTCHESTER, NY, 10507-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 203241
Originating Lender Name BCB Community Bank
Originating Lender Address BAYONNE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130037.15
Forgiveness Paid Date 2021-03-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State