Search icon

RESIDENTIAL SOLUTIONS, INC.

Company Details

Name: RESIDENTIAL SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2002 (22 years ago)
Entity Number: 2847966
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: JAMES RICHARD LONG, 603 WEST JERICHO TPKE, HUNTINGTON, NY, United States, 11743
Principal Address: 603 W JERICHO TPKE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES RICHARD LONG Chief Executive Officer 95 WOOLSEY ST, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JAMES RICHARD LONG, 603 WEST JERICHO TPKE, HUNTINGTON, NY, United States, 11743

Filings

Filing Number Date Filed Type Effective Date
050824002357 2005-08-24 BIENNIAL STATEMENT 2004-12-01
021220000242 2002-12-20 CERTIFICATE OF INCORPORATION 2002-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1709108706 2021-03-27 0235 PPS 124 Main St, Huntington, NY, 11743-6922
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12512.5
Loan Approval Amount (current) 12512.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-6922
Project Congressional District NY-01
Number of Employees 5
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12636.23
Forgiveness Paid Date 2022-04-12

Date of last update: 12 Mar 2025

Sources: New York Secretary of State