Search icon

GROUP SOLAR USA LLC

Company Details

Name: GROUP SOLAR USA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jun 2018 (7 years ago)
Entity Number: 5358496
ZIP code: 10463
County: Bronx
Place of Formation: Delaware
Address: 3333 HENRY HUDSON PARKWAY, SUITE 11V, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3333 HENRY HUDSON PARKWAY, SUITE 11V, BRONX, NY, United States, 10463

Filings

Filing Number Date Filed Type Effective Date
180613000370 2018-06-13 APPLICATION OF AUTHORITY 2018-06-13

Complaints

Start date End date Type Satisafaction Restitution Result
2023-05-26 2023-06-21 Non-Delivery of Goods No 0.00 No Business Response
2022-10-07 2022-11-02 Non-Delivery of Service No 0.00 No Business Response
2021-11-19 2022-01-03 Non-Delivery of Service No 0.00 Advised to Sue
2020-06-17 2020-08-17 Quality of Work Yes 0.00 Resolved and Consumer Satisfied
2019-07-17 2019-08-15 Non-Delivery of Goods Yes 0.00 Resolved and Consumer Satisfied
2018-10-26 2018-12-12 Exchange Goods/Contract Cancelled Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3604953 PL VIO INVOICED 2023-02-28 10000 PL - Padlock Violation
3392718 PL VIO INVOICED 2021-12-02 10000 PL - Padlock Violation
3289020 PL VIO CREDITED 2021-01-28 10000 PL - Padlock Violation
2716120 DCA-SUS CREDITED 2017-12-27 50 Suspense Account
2716119 PROCESSING INVOICED 2017-12-27 25 License Processing Fee
2691406 LICENSE CREDITED 2017-11-08 75 Home Improvement Contractor License Fee
2691105 TRUSTFUNDHIC INVOICED 2017-11-08 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-01-05 Default Decision UNLICENSED ACTIVITY 90 No data 90 No data
2020-09-15 Default Decision UNLICENSED ACTIVITY 306 No data 306 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3583388505 2021-02-24 0202 PPP 3333 Henry Hudson Pkwy, Bronx, NY, 10463-3224
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110000
Loan Approval Amount (current) 110000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-3224
Project Congressional District NY-15
Number of Employees 8
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2210814 Other Fraud 2022-12-22 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-22
Termination Date 2022-12-29
Section 1453
Status Terminated

Parties

Name LOJEWSKI,
Role Plaintiff
Name GROUP SOLAR USA LLC
Role Defendant
2210816 Other Fraud 2022-12-22 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-22
Termination Date 1900-01-01
Section 1332
Status Pending

Parties

Name LOJEWSKI,
Role Plaintiff
Name GROUP SOLAR USA LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State