Search icon

SOLUTIONONE, INC.

Company Details

Name: SOLUTIONONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2004 (21 years ago)
Entity Number: 3082068
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 64 Marshall ST, Rochester, NY, United States, 14607
Principal Address: 64 Marshall St, Rochester, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOLUTIONONE 401(K) PLAN 2023 201405491 2024-07-30 SOLUTIONONE, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 811210
Sponsor’s telephone number 5857396787
Plan sponsor’s address PO BOX 521, SPENCERPORT, NY, 14559

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing PHILIP PASSAFIUME
Role Employer/plan sponsor
Date 2024-07-30
Name of individual signing PHILIP PASSAFIUME

Chief Executive Officer

Name Role Address
PHILIP PASSAFIUME Chief Executive Officer PO BOX 521, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
SOLUTIONONE, INC. DOS Process Agent 64 Marshall ST, Rochester, NY, United States, 14607

History

Start date End date Type Value
2024-06-17 2024-06-17 Address PO BOX 521, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2024-06-17 2024-06-17 Address 101 EAGLE FEATHER CIRCLE, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2021-05-27 2024-06-17 Address 101 EAGLE FEATHER CIRCLE, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
2015-09-11 2024-06-17 Address 101 EAGLE FEATHER CIRCLE, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2015-09-11 2021-05-27 Address 101 EAGLE FEARTHER CIRCLE, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
2004-07-23 2015-09-11 Address 31 FIRESTONE DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2004-07-23 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240617001667 2024-06-17 BIENNIAL STATEMENT 2024-06-17
210527060345 2021-05-27 BIENNIAL STATEMENT 2020-07-01
150911002008 2015-09-11 BIENNIAL STATEMENT 2014-07-01
040723000475 2004-07-23 CERTIFICATE OF INCORPORATION 2004-07-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345308134 0213600 2021-05-14 1214 BROOKS AVENUE, ROCHESTER, NY, 14624
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2021-05-14
Emphasis L: GUTREH, P: GUTREH
Case Closed 2023-05-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2021-09-15
Current Penalty 800.0
Initial Penalty 1268.0
Final Order 2021-10-06
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(4)(i): Guardrail systems were not installed along all open sides and ends of platforms. Guardrail systems shall be installed before the mobile scaffold is released for use by employees. a) On or about 5/14/2021, during renovations at 1214 Brooks Avenue, in Rochester, New York, the employer did not ensure that fall protection was in use when employee(s) were installing monitoring and control systems while working in a scissor lift. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5461868301 2021-01-25 0219 PPS 101 Eagle Feather Cir, Spencerport, NY, 14559-1442
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122610
Loan Approval Amount (current) 122610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spencerport, MONROE, NY, 14559-1442
Project Congressional District NY-25
Number of Employees 10
NAICS code 922160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 123221.37
Forgiveness Paid Date 2021-07-28
1011917203 2020-04-15 0219 PPP 101 Eagle Feather Circle, Spencerport, NY, 14559
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106070
Loan Approval Amount (current) 106070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spencerport, MONROE, NY, 14559-0001
Project Congressional District NY-25
Number of Employees 6
NAICS code 922160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106710.69
Forgiveness Paid Date 2021-02-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State