Search icon

PROSPECT SOLUTIONS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PROSPECT SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 May 2003 (22 years ago)
Entity Number: 2902700
ZIP code: 12211
County: Albany
Place of Formation: New York
Address: 9 STEDMAN WAY, LOUDONVILLE, NY, United States, 12211

DOS Process Agent

Name Role Address
PROSPECT SOLUTIONS, LLC DOS Process Agent 9 STEDMAN WAY, LOUDONVILLE, NY, United States, 12211

Agent

Name Role Address
GINLEY & GOTTMANN, P.C. Agent 63 PUTNAM STREET, SARATOGA SPRINGS, NY, 12866

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
SHARADA ALAMPALLI
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P0928820
Trade Name:
PROSPECT SOLUTIONS LLC

Unique Entity ID

Unique Entity ID:
RJVSJZEAZ4J6
CAGE Code:
4YT31
UEI Expiration Date:
2026-01-25

Business Information

Doing Business As:
PROSPECT SOLUTIONS LLC
Activation Date:
2025-01-28
Initial Registration Date:
2008-02-14

Commercial and government entity program

CAGE number:
4YT31
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-28
CAGE Expiration:
2030-01-28
SAM Expiration:
2026-01-25

Contact Information

POC:
SHARADA ALAMPALLI
Corporate URL:
http://prospectsolutionsllc.com/

History

Start date End date Type Value
2023-06-22 2025-05-12 Address 63 PUTNAM STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Registered Agent)
2023-06-22 2025-05-12 Address 9 STEDMAN WAY, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process)
2003-05-06 2023-06-22 Address 63 PUTNAM STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Registered Agent)
2003-05-06 2023-06-22 Address 9 STEDMAN WAY, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250512004068 2025-05-12 BIENNIAL STATEMENT 2025-05-12
230622004124 2023-06-22 BIENNIAL STATEMENT 2023-05-01
210503060054 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190507060891 2019-05-07 BIENNIAL STATEMENT 2019-05-01
170502006050 2017-05-02 BIENNIAL STATEMENT 2017-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State