Search icon

JUST SOLUTIONS, INC.

Company Details

Name: JUST SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1997 (28 years ago)
Entity Number: 2135696
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: C/O TRACY WOLF, 7300 PITTSFORD-PALMYRA RD, FAIRPORT, NY, United States, 14450
Principal Address: 7300 PITTSFORD-PALMYRA RD, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SVDSFNW7PZN5 2024-09-18 7300 PITTSFORD PALMYRA RD, FAIRPORT, NY, 14450, 8456, USA 7300 PITTSFORD PALMYRA RD, P.O. BOX 118, FAIRPORT, NY, 14450, 8415, USA

Business Information

URL www.justinc.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-09-21
Initial Registration Date 2019-06-04
Entity Start Date 1997-04-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423430
Product and Service Codes 5810, D300, DA01, DA10, DB01, DB02, DB10, DC01, DC10, DD01, DE01, DE02, DF01, DF10, DG01, DG10, DG11, DH01, DH10, DJ01, DJ10, DK01, DK10

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANDREA CROPO
Role GM
Address 7300 PITTSFORD PALMYRA RD, PO BOX 118, FAIRPORT, NY, 14450, USA
Government Business
Title PRIMARY POC
Name DAVID WOLF
Role VP
Address 7300 PITTSFORD PALMYRA RD, FAIRPORT, NY, 14450, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JUST SOLUTIONS, INC. 401(K) PLAN 2023 161523958 2024-07-11 JUST SOLUTIONS, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 111100
Sponsor’s telephone number 5854253420
Plan sponsor’s address 7300 PITTSFORD PALMYRA RD, FAIRPORT, NY, 144508456

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing JILL GEARY
JUST SOLUTIONS, INC. 401(K) PLAN 2022 161523958 2023-07-14 JUST SOLUTIONS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-02-05
Business code 111100
Sponsor’s telephone number 5854253420
Plan sponsor’s address 7300 PITTSFORD PALMYRA RD, FAIRPORT, NY, 144508456

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing JILL GEARY
JUST SOLUTIONS, INC. JUST SOLUTIONS, INC. 401(K) PLAN 2021 161523958 2022-07-01 JUST SOLUTIONS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-02-05
Business code 111100
Plan sponsor’s address 7300 PITTSFORD PALMYRA ROAD, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2022-07-01
Name of individual signing JILL GEARY

DOS Process Agent

Name Role Address
JUST SOLUTIONS, INC. DOS Process Agent C/O TRACY WOLF, 7300 PITTSFORD-PALMYRA RD, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
TRACY S WOLF Chief Executive Officer 7300 PITTSFORD-PALMYRA RD, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2024-02-14 2024-02-14 Address 7300 PITTSFORD-PALMYRA RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2021-04-07 2024-02-14 Address C/O TRACY WOLF, 7300 PITTSFORD-PALMYRA RD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2005-06-01 2021-04-07 Address C/O TRACY WOLF, 7300 PITTSFORD-PALMYRA RD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2005-06-01 2024-02-14 Address 7300 PITTSFORD-PALMYRA RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2003-04-07 2005-06-01 Address C/O TRACY WOLF, 18 TEAL DR, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1999-07-15 2005-06-01 Address 18 TEAL DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1999-07-15 2003-04-07 Address 18 TEAL DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1999-07-15 2003-04-07 Address 18 TEAL DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1997-04-22 1999-07-15 Address PO BOX 118, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1997-04-22 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240214004398 2024-02-14 BIENNIAL STATEMENT 2024-02-14
210407060543 2021-04-07 BIENNIAL STATEMENT 2021-04-01
190411060438 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170414006109 2017-04-14 BIENNIAL STATEMENT 2017-04-01
150414006019 2015-04-14 BIENNIAL STATEMENT 2015-04-01
130422006521 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110419002531 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090409003085 2009-04-09 BIENNIAL STATEMENT 2009-04-01
070424002005 2007-04-24 BIENNIAL STATEMENT 2007-04-01
050601002208 2005-06-01 BIENNIAL STATEMENT 2005-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8747368401 2021-02-13 0219 PPS 7300 Pittsford Palmyra Rd, Fairport, NY, 14450-8456
Loan Status Date 2022-06-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 357948
Loan Approval Amount (current) 357948
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-8456
Project Congressional District NY-25
Number of Employees 31
NAICS code 518210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 362482.01
Forgiveness Paid Date 2022-05-26
7762087005 2020-04-08 0219 PPP 73 Pittsford Palmyra Rd, FAIRPORT, NY, 14450
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 384000
Loan Approval Amount (current) 384000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 34
NAICS code 518210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 387466.67
Forgiveness Paid Date 2021-03-09

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2380769 JUST SOLUTIONS INC - SVDSFNW7PZN5 7300 PITTSFORD PALMYRA RD, FAIRPORT, NY, 14450-8456
Capabilities Statement Link -
Phone Number 585-425-3420
Fax Number 585-425-3421
E-mail Address davidw@justinc.com
WWW Page www.justinc.com
E-Commerce Website https://www.justinc.com
Contact Person DAVID WOLF
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 8C1Y3
Year Established 1997
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords We sell and service Computers, servers, laptops, Networks, WiFi, Managed Services, Printers, VOIP, Copiers, MFP, Cabling, Microsoft, Cloud, Cybersecurity, Firewalls, routers, IP Cameras, 24x7 Monitoring, SIEM/SOC, AntiVirus. 833-CALL-JSI
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Tracy S Wolf
Role President
Name David A Wolf
Role VP

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423430
NAICS Code's Description Computer and Computer Peripheral Equipment and Software Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State