Search icon

RESEARCH SOLUTIONS, INC.

Company Details

Name: RESEARCH SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1997 (28 years ago)
Entity Number: 2154538
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 229 RAILROAD AVE STE 3, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 229 RAILROAD AVE STE 3, SAYVILLE, NY, United States, 11782

Chief Executive Officer

Name Role Address
JENNIFER CRAWFORD Chief Executive Officer 229 RAILROAD AVE STE 3, SAYVILLE, NY, United States, 11782

History

Start date End date Type Value
2007-06-26 2013-06-25 Address 100 SOUTH MAIN ST, SUITE 207, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2007-06-26 2013-06-25 Address 100 SOUTH MAIN ST, SUITE 207, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office)
2007-06-26 2013-06-25 Address 100 SOUTH MAIN ST, SUTE 207, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
2001-07-27 2007-06-26 Address 436 CHINA RD., SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2001-07-27 2007-06-26 Address 436 CHINA RD., SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office)
1997-06-18 2007-06-26 Address 436 CHINA ROAD, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130625002310 2013-06-25 BIENNIAL STATEMENT 2013-06-01
091106002748 2009-11-06 BIENNIAL STATEMENT 2009-06-01
070626002385 2007-06-26 BIENNIAL STATEMENT 2007-06-01
050804002685 2005-08-04 BIENNIAL STATEMENT 2005-06-01
030723002103 2003-07-23 BIENNIAL STATEMENT 2003-06-01
010727002012 2001-07-27 BIENNIAL STATEMENT 2001-06-01
970618000664 1997-06-18 CERTIFICATE OF INCORPORATION 1997-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8005607907 2020-06-18 0235 PPP 229 RAILROAD AVE STE 1, SAYVILLE, NY, 11782
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24477
Loan Approval Amount (current) 24477
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 SAYVILLE, SUFFOLK, NY, 11782-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 541910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24702.88
Forgiveness Paid Date 2021-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State