Search icon

THE PROJECT SOLVERS OF AMERICA INC.

Company Details

Name: THE PROJECT SOLVERS OF AMERICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2004 (21 years ago)
Entity Number: 3066274
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 349 W. COMMERCIAL ST, SUITE 2320, EAST ROCHESTER, NY, United States, 14445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE PROJECT SOLVERS OF AMERICA INC. DOS Process Agent 349 W. COMMERCIAL ST, SUITE 2320, EAST ROCHESTER, NY, United States, 14445

Chief Executive Officer

Name Role Address
JOANNE GREENE-BLOSE Chief Executive Officer 349 W. COMMERCIAL ST, SUITE 2320, EAST ROCHESTER, NY, United States, 14445

History

Start date End date Type Value
2010-06-16 2012-06-25 Address ONE GROVE ST STE 216 A, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2010-06-16 2012-06-25 Address ONE GROVE ST STE 216 A, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2010-06-16 2012-06-25 Address ONE GROVE ST STE 216 A, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2006-10-03 2010-06-16 Address 83 CORRAL DR, PENFIELD, NY, 14526, 9773, USA (Type of address: Chief Executive Officer)
2006-10-03 2010-06-16 Address 83 CORRAL DR, PENFIELD, NY, 14526, 9773, USA (Type of address: Principal Executive Office)
2004-06-15 2010-06-16 Address 83 CORRAL DRIVE, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120625006148 2012-06-25 BIENNIAL STATEMENT 2012-06-01
100616003186 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080610002562 2008-06-10 BIENNIAL STATEMENT 2008-06-01
061003002966 2006-10-03 BIENNIAL STATEMENT 2006-06-01
040615000669 2004-06-15 CERTIFICATE OF INCORPORATION 2004-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4819897304 2020-04-30 0219 PPP 349 W. Commercial St. Suite 2320, East Rochester, NY, 14445
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2900
Loan Approval Amount (current) 2900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Rochester, MONROE, NY, 14445-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2932.42
Forgiveness Paid Date 2021-07-06
8867758307 2021-01-30 0219 PPS 349 W Commercial St Ste 2320, East Rochester, NY, 14445-2411
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4597
Loan Approval Amount (current) 4597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Rochester, MONROE, NY, 14445-2411
Project Congressional District NY-25
Number of Employees 1
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4633.15
Forgiveness Paid Date 2021-11-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State