Search icon

SOLUTIONS GROUP USA LLC

Company Details

Name: SOLUTIONS GROUP USA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Nov 2004 (20 years ago)
Entity Number: 3124533
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 200 EAST END AVENUE, #14N, NEW YORK, NY, United States, 10128

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5FCF1 Obsolete Non-Manufacturer 2009-04-29 2024-06-26 2024-06-25 No data

Contact Information

POC MILES RAMBOYONG
Phone +1 212-380-1333
Address 200 E END AVE APT 14N, NEW YORK, NY, 10128 7887, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
SOLUTIONS GROUP USA LLC DOS Process Agent 200 EAST END AVENUE, #14N, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2023-02-28 2025-04-14 Address 200 EAST END AVENUE, #14N, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2009-10-21 2023-02-28 Address 200 EAST END AVENUE, #14N, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2004-11-10 2009-10-21 Address 440 EAST 81ST STREET, 2D, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250414001661 2025-04-14 BIENNIAL STATEMENT 2025-04-14
230228001806 2023-02-28 BIENNIAL STATEMENT 2022-11-01
101229002695 2010-12-29 BIENNIAL STATEMENT 2010-11-01
091021002091 2009-10-21 BIENNIAL STATEMENT 2008-11-01
041110000260 2004-11-10 ARTICLES OF ORGANIZATION 2004-11-10

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV GS35F0428Y 2012-05-25 No data No data
Unique Award Key CONT_IDV_GS35F0428Y_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 20000000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product and Service Codes D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS

Recipient Details

Recipient SOLUTIONS GROUP USA LLC
UEI R78VTJLVTAF3
Recipient Address UNITED STATES, 445 PARK AVE 10TH FL, NEW YORK, NEW YORK, NEW YORK, 100228632

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1466087700 2020-05-01 0202 PPP 1412 Broadway 21st Floor, NEW YORK, NY, 10018
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9300
Loan Approval Amount (current) 9300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9397.47
Forgiveness Paid Date 2021-05-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State