Search icon

EMINENT TECHNOLOGY SOLUTIONS, INC.

Headquarter

Company Details

Name: EMINENT TECHNOLOGY SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 2004 (21 years ago)
Date of dissolution: 14 Jun 2024
Entity Number: 3053871
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5586 MAIN STREET, STE 210, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 5586 MAIN ST, STE 210, BUFFALO, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EMINENT TECHNOLOGY SOLUTIONS, INC., ILLINOIS CORP_65505029 ILLINOIS

Chief Executive Officer

Name Role Address
GIRIDHARAN DEVARAJAN (VICE PRESIDENT) Chief Executive Officer 5586 MAIN ST, STE 210, BUFFALO, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5586 MAIN STREET, STE 210, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2020-08-06 2024-07-02 Address 5586 MAIN ST, STE 210, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer)
2017-01-10 2020-08-06 Address 5586 MAIN ST, STE 210, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer)
2016-06-06 2017-01-10 Address 5586 MAIN STREET, STE 210, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2016-06-06 2017-01-10 Address 5586 MAIN STREET, STE 210, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2008-07-07 2016-06-06 Address 5586 MAIN ST STE 210, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2008-07-07 2016-06-06 Address 5586 MAIN ST STE 210, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2007-04-30 2024-07-02 Address 5586 MAIN STREET, STE 210, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2006-05-08 2008-07-07 Address 275D EVANS STREET APARTMENT 2, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2006-05-08 2008-07-07 Address 300 INTERNATIONAL DR STE 162, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2004-05-14 2007-04-30 Address 275D EVANS STREET APARTMENT 2, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702000737 2024-06-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-14
200806060595 2020-08-06 BIENNIAL STATEMENT 2020-05-01
170110002052 2017-01-10 AMENDMENT TO BIENNIAL STATEMENT 2016-05-01
160606002022 2016-06-06 AMENDMENT TO BIENNIAL STATEMENT 2016-05-01
160512006949 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140522006199 2014-05-22 BIENNIAL STATEMENT 2014-05-01
120504006387 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100521002331 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080707003124 2008-07-07 BIENNIAL STATEMENT 2008-05-01
070430000467 2007-04-30 CERTIFICATE OF CHANGE 2007-04-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3559065003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EMINENT TECHNOLOGY SOLUTIONS INC
Recipient Name Raw EMINENT TECHNOLOGY SOLUTIONS INC
Recipient Address 5586 MAIN ST SUITE 210, BUFFALO, ERIE, NEW YORK, 14221-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2325.00
Face Value of Direct Loan 75000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8596928503 2021-03-10 0296 PPP 5586 Main St Ste 210, Williamsville, NY, 14221-5421
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 339037
Loan Approval Amount (current) 339037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-5421
Project Congressional District NY-26
Number of Employees 17
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 290222.87
Forgiveness Paid Date 2021-10-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State