Search icon

ENTERPRISE SOLUTION PROVIDERS INC.

Company Details

Name: ENTERPRISE SOLUTION PROVIDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1997 (28 years ago)
Entity Number: 2121059
ZIP code: 11756
County: New York
Place of Formation: New York
Principal Address: 600 Mamaroneck Avenue, SUITE 470, Harrison, NY, United States, 10528
Address: 3601 Hempstead Tpke, Suite 307, Levittown, NY, United States, 11756

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENTERPRISE SOLUTION PROVIDERS INC 401K PROFIT SHARING PLAN & 2023 133938430 2024-06-18 ENTERPRISE SOLUTION PROVIDERS, 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541512
Sponsor’s telephone number 9144285202
Plan sponsor’s address 600 MAMARONECK AVENUE, SUITE 470, HARRISON, NY, 10528

Signature of

Role Plan administrator
Date 2024-06-18
Name of individual signing BARBARA RIZZO
ENTERPRISE SOLUTION PROVIDERS INC 401K PROFIT SHARING PLAN & 2022 133938430 2023-06-30 ENTERPRISE SOLUTION PROVIDERS, 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541512
Sponsor’s telephone number 9144285202
Plan sponsor’s address 600 MAMARONECK AVENUE, SUITE 470, HARRISON, NY, 10528

Signature of

Role Plan administrator
Date 2023-06-30
Name of individual signing BARBARA RIZZO
ENTERPRISE SOLUTION PROVIDERS INC 401K PROFIT SHARING PLAN & 2021 133938430 2022-10-13 ENTERPRISE SOLUTION PROVIDERS, 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541512
Sponsor’s telephone number 9144285202
Plan sponsor’s address 600 MAMARONECK AVENUE, SUITE 470, HARRISON, NY, 10528

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing BARBARA RIZZO
ENTERPRISE SOLUTION PROVIDERS INC 401K PROFIT SHARING PLAN & 2020 133938430 2021-09-21 ENTERPRISE SOLUTION PROVIDERS, 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541512
Sponsor’s telephone number 9144285202
Plan sponsor’s address 1460 BROADWAY, SUITE 7037, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-09-21
Name of individual signing BARBARA RIZZO
ENTERPRISE SOLUTION PROVIDERS INC 401K PROFIT SHARING PLAN & 2019 133938430 2020-10-09 ENTERPRISE SOLUTION PROVIDERS, 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541512
Sponsor’s telephone number 9144285202
Plan sponsor’s address 1460 BROADWAY, SUITE 7037, NEW YORK, NY, 10036
ENTERPRISE SOLUTION PROVIDERS INC 401K PROFIT SHARING PLAN & 2019 133938430 2020-08-20 ENTERPRISE SOLUTION PROVIDERS, 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541512
Sponsor’s telephone number 9145098276
Plan sponsor’s address 777 WESTCHESTER AVENUE, SUITE 208, WHITE PLAINS, NY, 10604

Signature of

Role Plan administrator
Date 2020-08-20
Name of individual signing BARBARA RIZZO
Role Employer/plan sponsor
Date 2020-08-20
Name of individual signing JOSEPH ALFIERI
ENTERPRISE SOLUTION PROVIDERS INC 401K PROFIT SHARING PLAN & 2019 133938430 2020-10-09 ENTERPRISE SOLUTION PROVIDERS, 17
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541512
Sponsor’s telephone number 9144285202
Plan sponsor’s address 1460 BROADWAY, SUITE 7037, NEW YORK, NY, 10036
ENTERPRISE SOLUTION PROVIDERS INC 401K PROFIT SHARING PLAN & 2019 133938430 2020-08-20 ENTERPRISE SOLUTION PROVIDERS, 17
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541512
Sponsor’s telephone number 9144285202
Plan sponsor’s address 1460 BROADWAY, SUITE 7037, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-08-20
Name of individual signing BARBARA RIZZO
ENTERPRISE SOLUTION PROVIDERS INC 401K PROFIT SHARING PLAN & 2019 133938430 2020-08-20 ENTERPRISE SOLUTION PROVIDERS, 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541512
Sponsor’s telephone number 9145098276
Plan sponsor’s address 777 WESTCHESTER AVENUE, SUITE 208, WHITE PLAINS, NY, 10604

Signature of

Role Plan administrator
Date 2020-08-20
Name of individual signing BARBARA RIZZO
Role Employer/plan sponsor
Date 2020-08-20
Name of individual signing JOSEPH ALFIERI
ENTERPRISE SOLUTION PROVIDERS INC 401K PROFIT SHARING PLAN & 2018 133938430 2019-07-16 ENTERPRISE SOLUTION PROVIDERS, 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541512
Sponsor’s telephone number 9144285202
Plan sponsor’s address 1460 BROADWAY, SUITE 7037, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing BARBARA RIZZO

DOS Process Agent

Name Role Address
ROY COGHILL CPA DOS Process Agent 3601 Hempstead Tpke, Suite 307, Levittown, NY, United States, 11756

Chief Executive Officer

Name Role Address
JOSEPH ALFIERI Chief Executive Officer 600 MAMARONECK AVENUE, SUITE 470, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 1460 BROADWAY, SUITE 7037, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 600 MAMARONECK AVENUE, SUITE 470, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Address 600 MAMARONECK AVENUE, SUITE 470, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Address 1460 BROADWAY, SUITE 7037, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-03-05 2025-03-03 Address 1460 BROADWAY, SUITE 7037, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-03-05 2025-03-03 Address 600 Mamaroneck Avenue Ste 470, Suite 470, Harrison, NY, 10528, USA (Type of address: Service of Process)
2024-03-05 2025-03-03 Address 600 MAMARONECK AVENUE, SUITE 470, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2024-03-05 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2018-03-28 2024-03-05 Address ATTN CHRIS D'ANGELO, 800 THIRD AVENUE 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2018-03-28 2024-03-05 Address 1460 BROADWAY, SUITE 7037, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303003348 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240305003193 2024-03-05 BIENNIAL STATEMENT 2024-03-05
221103003703 2022-11-03 BIENNIAL STATEMENT 2021-03-01
190314060464 2019-03-14 BIENNIAL STATEMENT 2019-03-01
180328002013 2018-03-28 BIENNIAL STATEMENT 2017-03-01
170221006328 2017-02-21 BIENNIAL STATEMENT 2015-03-01
140304006183 2014-03-04 BIENNIAL STATEMENT 2013-03-01
110413002456 2011-04-13 BIENNIAL STATEMENT 2011-03-01
090312003237 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070405002111 2007-04-05 BIENNIAL STATEMENT 2007-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4932987102 2020-04-13 0202 PPP 1460 Broadway 0.0, New York, NY, 10036-7329
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182290.65
Loan Approval Amount (current) 182290.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-7329
Project Congressional District NY-12
Number of Employees 7
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 184409.58
Forgiveness Paid Date 2021-06-15
9611188804 2021-04-23 0202 PPS 1460 Broadway, New York, NY, 10036-7329
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168475
Loan Approval Amount (current) 168475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-7329
Project Congressional District NY-12
Number of Employees 7
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 169419.77
Forgiveness Paid Date 2021-11-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State