Search icon

SOLLI ENGINEERING, LLC

Headquarter

Company Details

Entity Name: SOLLI ENGINEERING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 May 2012
Business ALEI: 1071010
Annual report due: 31 Mar 2026
NAICS code: 541330 - Engineering Services
Business address: 501 MAIN STREET STE 2A SUITE 2A, MONROE, CT, 06468, United States
Mailing address: 501 MAIN STREET STE 2A SUITE 2A, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jessica@sollillc.com

Links between entities

Type Company Name Company Number State
Headquarter of SOLLI ENGINEERING, LLC, NEW YORK 4684029 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOLLI ENGINEERING, LLC 401(K) PLAN 2023 455389357 2024-05-23 SOLLI ENGINEERING, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 541330
Sponsor’s telephone number 2038805455
Plan sponsor’s address 501 MAIN STREET, SUITE 2 A, MONROE, CT, 06468

Signature of

Role Plan administrator
Date 2024-05-23
Name of individual signing JESSICA MARLIN
Valid signature Filed with authorized/valid electronic signature
SOLLI ENGINEERING, LLC 401(K) PLAN 2022 455389357 2023-10-05 SOLLI ENGINEERING, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 541330
Sponsor’s telephone number 2038805455
Plan sponsor’s address 501 MAIN STREET, SUITE 2 A, MONROE, CT, 06468

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing JESSICA MARLIN
Valid signature Filed with authorized/valid electronic signature
SOLLI ENGINEERING, LLC 401(K) PLAN 2021 455389357 2022-06-14 SOLLI ENGINEERING, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 541330
Sponsor’s telephone number 2038805455
Plan sponsor’s address 501 MAIN STREET, SUITE 2 A, MONROE, CT, 06468

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing JESSICA MARLIN
Valid signature Filed with authorized/valid electronic signature
SOLLI ENGINEERING, LLC 401(K) PLAN 2020 455389357 2021-10-04 SOLLI ENGINEERING, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 541330
Sponsor’s telephone number 2038805455
Plan sponsor’s address 501 MAIN STREET, SUITE 2 A, MONROE, CT, 06468

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing JESSICA MARLIN
Valid signature Filed with authorized/valid electronic signature
SOLLI ENGINEERING, LLC 401(K) PLAN 2019 455389357 2020-10-14 SOLLI ENGINEERING, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 541330
Sponsor’s telephone number 2038805455
Plan sponsor’s address 501 MAIN STREET, SUITE 2 A, MONROE, CT, 06468

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing JESSICA MARLIN
Valid signature Filed with authorized/valid electronic signature
SOLLI ENGINEERING, LLC 401(K) PLAN 2018 455389357 2019-05-23 SOLLI ENGINEERING, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 541330
Sponsor’s telephone number 2038805455
Plan sponsor’s address 501 MAIN STREET, SUITE 2 A, MONROE, CT, 06468

Signature of

Role Plan administrator
Date 2019-05-23
Name of individual signing JESSICA MARLIN
Valid signature Filed with authorized/valid electronic signature
SOLLI ENGINEERING, LLC 401(K) PLAN 2017 455389357 2018-06-13 SOLLI ENGINEERING, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 541330
Sponsor’s telephone number 2038805455
Plan sponsor’s address 501 MAIN STREET, SUITE 2 A, MONROE, CT, 06468

Signature of

Role Plan administrator
Date 2018-06-13
Name of individual signing JESSICA MARLIN
Valid signature Filed with authorized/valid electronic signature
SOLLI ENGINEERING, LLC 401(K) PLAN 2016 455389357 2017-05-25 SOLLI ENGINEERING, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 541330
Sponsor’s telephone number 2038805455
Plan sponsor’s address 501 MAIN STREET, SUITE 2 A, MONROE, CT, 06468

Signature of

Role Plan administrator
Date 2017-05-25
Name of individual signing JESSICA MARLIN
Valid signature Filed with authorized/valid electronic signature
SOLLI ENGINEERING, LLC 401(K) PLAN 2015 455389357 2016-10-03 SOLLI ENGINEERING, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 541330
Sponsor’s telephone number 2038805455
Plan sponsor’s address 1428 MONROE TURNPIKE, MONROE, CT, 06468

Signature of

Role Plan administrator
Date 2016-10-03
Name of individual signing JESSICA MARLIN
Valid signature Filed with authorized/valid electronic signature
SOLLI ENGINEERING, LLC 401(K) PLAN 2014 455389357 2016-10-05 SOLLI ENGINEERING, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 541330
Sponsor’s telephone number 2038805455
Plan sponsor’s address 1428 MONROE TURNPIKE, MONROE, CT, 06468

Signature of

Role Plan administrator
Date 2016-10-05
Name of individual signing JESSICA MARLIN
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
KEVIN M. SOLLI PE Officer 501 MAIN STREET, SUITE 2A, MONROE, CT, 06468, United States 16 CROWN VIEW DRIVE, MONROE, CT, 06468, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK A KIRSCH Agent 1115 BROAD ST, BRIDGEPORT, CT, 06604, United States 1115 BROAD ST, BRIDGEPORT, CT, 06604, United States +1 203-368-0211 jessica@sollillc.com 110 SHELTER ROCK RD, FAIRFIELD, CT, 06825, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PEC.0001398 PROFESSIONAL ENGINEERING FIRM ACTIVE CURRENT 2012-07-17 2024-07-25 2025-07-17

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013016882 2025-02-28 No data Annual Report Annual Report No data
BF-0012197635 2024-01-23 No data Annual Report Annual Report No data
BF-0011434752 2023-01-25 No data Annual Report Annual Report No data
BF-0010349721 2022-02-28 No data Annual Report Annual Report 2022
0007105175 2021-02-02 No data Annual Report Annual Report 2021
0006747672 2020-02-10 No data Annual Report Annual Report 2020
0006427808 2019-03-06 No data Annual Report Annual Report 2019
0006012049 2018-01-17 No data Annual Report Annual Report 2018
0005834476 2017-05-05 No data Annual Report Annual Report 2017
0005580569 2016-06-03 No data Change of Agent Address Agent Address Change No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5251917004 2020-04-05 0156 PPP 501 MAIN ST, MONROE, CT, 06468-1116
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220100
Loan Approval Amount (current) 220100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONROE, FAIRFIELD, CT, 06468-1116
Project Congressional District CT-04
Number of Employees 13
NAICS code 541360
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 221788.44
Forgiveness Paid Date 2021-01-28
8650448307 2021-01-29 0156 PPS 501 Main St Ste 2A, Monroe, CT, 06468-1116
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225222.5
Loan Approval Amount (current) 225222.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, FAIRFIELD, CT, 06468-1116
Project Congressional District CT-04
Number of Employees 16
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 226573.83
Forgiveness Paid Date 2021-09-13

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website