Search icon

SOLANTA CORP

Headquarter

Company Details

Name: SOLANTA CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2018 (6 years ago)
Entity Number: 5432922
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 199 Tompkins Avenue, Brooklyn, NY, United States, 11206

Contact Details

Phone +1 718-514-1938

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SOLANTA CORP, CONNECTICUT 1344912 CONNECTICUT

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900EE28BGB8Y2O552 5432922 US-NY GENERAL ACTIVE No data

Addresses

Legal Dean Santa, 48 Bangor Street, Staten Island, US-NY, US, 10314
Headquarters 219 36th Street, Brooklyn, US-NY, US, 11232

Registration details

Registration Date 2019-03-07
Last Update 2022-03-14
Status LAPSED
Next Renewal 2020-03-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 5432922

DOS Process Agent

Name Role Address
DEAN SANTA DOS Process Agent 199 Tompkins Avenue, Brooklyn, NY, United States, 11206

Chief Executive Officer

Name Role Address
DEAN SANTA Chief Executive Officer 199 TOMPKINS AVENUE, BROOKLYN, NY, United States, 11206

Licenses

Number Status Type Date End date
2081506-DCA Inactive Business 2019-01-18 2023-02-28

History

Start date End date Type Value
2024-06-14 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-07-07 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-03-28 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-03-20 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-11-02 2023-03-20 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2020-04-13 2024-06-26 Address 68 34TH STREET BUILDING 6, FLOOR 4, SUITE B423, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2018-10-26 2020-04-13 Address 48 BANGOR STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2018-10-26 2022-11-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240626003912 2024-06-26 BIENNIAL STATEMENT 2024-06-26
200413000567 2020-04-13 CERTIFICATE OF CHANGE 2020-04-13
181026010112 2018-10-26 CERTIFICATE OF INCORPORATION 2018-10-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3301471 RENEWAL INVOICED 2021-02-27 100 Home Improvement Contractor License Renewal Fee
3301470 TRUSTFUNDHIC INVOICED 2021-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2946416 TRUSTFUNDHIC INVOICED 2018-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2946417 LICENSE INVOICED 2018-12-16 25 Home Improvement Contractor License Fee
2946418 BLUEDOT INVOICED 2018-12-16 100 Bluedot Fee
2946415 FINGERPRINT INVOICED 2018-12-16 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3337288406 2021-02-04 0202 PPS 68 34th St Unit 4, Brooklyn, NY, 11232-2000
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-2000
Project Congressional District NY-10
Number of Employees 11
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75501.37
Forgiveness Paid Date 2021-10-27
7632667102 2020-04-14 0202 PPP 68 34th St, 4th Floor, Brooklyn, NY, 11232
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68600
Loan Approval Amount (current) 86300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 11
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87146.45
Forgiveness Paid Date 2021-05-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2204297 Civil Rights Employment 2022-07-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 2022-07-21
Termination Date 2024-09-04
Section 2000
Sub Section E
Status Terminated

Parties

Name YEAGER
Role Plaintiff
Name SOLANTA CORP
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State