Search icon

SOL PURPOSE DEVELOPMENT COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SOL PURPOSE DEVELOPMENT COMPANY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jun 2018 (7 years ago)
Entity Number: 5365167
ZIP code: 10022
County: Dutchess
Place of Formation: Delaware
Address: JENNER & BLOCK LLP, 919 THIRD AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O ED PROKOP DOS Process Agent JENNER & BLOCK LLP, 919 THIRD AVENUE, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
190624000068 2019-06-24 CERTIFICATE OF PUBLICATION 2019-06-24
180625001374 2018-06-25 APPLICATION OF AUTHORITY 2018-06-25

USAspending Awards / Financial Assistance

Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19800.00
Total Face Value Of Loan:
19800.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-19800.00
Total Face Value Of Loan:
0.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19800.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$19,800
Date Approved:
2020-07-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,053.55
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $16,000
Rent: $3,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State