Search icon

SOLAR IN MOTION SERVICES LLC

Company Details

Entity Name: SOLAR IN MOTION SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 10 Aug 2012
Date of dissolution: 07 Jun 2022
Business ALEI: 1080212
Business address: 102 COLBURN RD, STAFFORD SPRINGS, CT, 06076
Mailing address: 106-1 WEST STAFFORD RD, STAFFORD SPRINGS, CT, 06076
ZIP code: 06076
County: Tolland
Place of Formation: CONNECTICUT

Agent

Name Role Business address Residence address
MICHAEL P KROL Agent 106-1 WEST STAFFORD RD, STAFFORD SPRINGS, CT, 06076, United States 71A WEST STAFFORD RD, STE 4, STAFFORD SPRINGS, CT, 06076, United States

Officer

Name Role Business address Residence address
JOHN R FINCH Officer 102 COLBURN RD, STAFFORD SPRINGS, CT, 06076, United States 102 COLBURN RD, STAFFORD SPRINGS, CT, 06076, United States
JOSEPH F MEHL Officer 102 COLBURN RD, STAFFORD SPRINGS, CT, 06076, United States 98 COLBURN RD, STAFFORD SPRINGS, CT, 06076, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0635829 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2013-01-11 2020-04-13 2020-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010626823 2022-06-07 2022-06-07 Dissolution Certificate of Dissolution No data
0004701266 2012-08-10 No data Business Formation Certificate of Organization No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339023046 0112000 2013-04-24 43 EAST MAIN STREET, STAFFORD, CT, 06075
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-04-24
Emphasis L: EISAX, L: EISAOF, L: FALL, P: FALL
Case Closed 2013-07-09

Related Activity

Type Referral
Activity Nr 815077
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2013-05-30
Abatement Due Date 2013-05-30
Current Penalty 1400.0
Initial Penalty 2000.0
Final Order 2013-06-29
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee engaged in residential construction activities 6 feet (1.8 m) or more above lower levels was not protected by guardrail systems, safety net systems, personal fall arrest systems, or an alternative fall protection measure under another provision of paragraph 1926.501 (b), nor did the employer demonstrate that it is infeasible or creates a greater hazard to use these systems and develop and implement a fall protection plan which meets the requirements of paragraph (k) of section 1926.502: On or about 4/24/2013 at the East Main Street Re-Roofing Project, employees were ripping shingles from a roof with no fall protection system in use.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9034777404 2020-05-19 0156 PPP 102 COLBURN RD, STAFFORD SPRINGS, CT, 06076-3410
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13652
Loan Approval Amount (current) 13652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAFFORD SPRINGS, TOLLAND, CT, 06076-3410
Project Congressional District CT-02
Number of Employees 2
NAICS code 221114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13809.09
Forgiveness Paid Date 2021-07-16

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website