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

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

Form 5500 Series

Employer Identification Number (EIN):
133938430
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 600 MAMARONECK AVENUE, SUITE 470, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 1460 BROADWAY, SUITE 7037, NEW YORK, NY, 10036, 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 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2024-03-05 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

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
168475.00
Total Face Value Of Loan:
168475.00
Date:
2020-04-13
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:
182290.65
Total Face Value Of Loan:
182290.65

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
182290.65
Current Approval Amount:
182290.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
184409.58
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
168475
Current Approval Amount:
168475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
169419.77

Date of last update: 31 Mar 2025

Sources: New York Secretary of State