Search icon

EXPERSOLVE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EXPERSOLVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2002 (23 years ago)
Entity Number: 2745461
ZIP code: 19807
County: Westchester
Place of Formation: New York
Address: 4001 kennett pike, suite 302, WILMINGTON, DE, United States, 19807
Principal Address: 3333 Finley Road, Downers Grove, IL, United States, 60515

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFF VONDEYLEN Chief Executive Officer 3333 FINLEY RD, DOWNERS GROVE, IL, United States, 60515

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
maples fiduciary services (DELAWARE) inc. DOS Process Agent 4001 kennett pike, suite 302, WILMINGTON, DE, United States, 19807

Unique Entity ID

CAGE Code:
5LEF8
UEI Expiration Date:
2018-05-02

Business Information

Activation Date:
2017-05-02
Initial Registration Date:
2009-07-20

Commercial and government entity program

CAGE number:
5LEF8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-05-03

Contact Information

POC:
THOMAS KLIMUC
Corporate URL:
www.expersolve.com

History

Start date End date Type Value
2024-05-15 2024-05-15 Address 200 WHITE PLAINS RD, 314, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2024-05-15 2024-05-15 Address 3333 FINLEY RD, DOWNERS GROVE, IL, 60515, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-05-15 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2024-02-02 2024-05-15 Address 200 WHITE PLAINS RD, 314, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 3333 FINLEY RD, DOWNERS GROVE, IL, 60515, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240515000897 2024-05-14 CERTIFICATE OF CHANGE BY ENTITY 2024-05-14
240201042724 2024-02-01 BIENNIAL STATEMENT 2024-02-01
240202002243 2024-02-01 CERTIFICATE OF CHANGE BY ENTITY 2024-02-01
200303060914 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180525006117 2018-05-25 BIENNIAL STATEMENT 2018-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
TIRNO14P00111
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1809.00
Base And Exercised Options Value:
1809.00
Base And All Options Value:
1809.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2014-06-11
Description:
IGF::CT::IGF
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
221200.00
Total Face Value Of Loan:
221200.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$221,200
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$221,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$223,030.2
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $221,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State