Search icon

RETIREMENT SOLUTIONS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RETIREMENT SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 2004 (21 years ago)
Entity Number: 3140280
ZIP code: 12866
County: Oneida
Place of Formation: New York
Address: 125 HIGH ROCK AVE, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
JOHN N KALIL, JR DOS Process Agent 125 HIGH ROCK AVE, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2013-01-02 2020-12-04 Address PO BOX 495, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2011-01-28 2013-01-02 Address 9350 COSMO COURT, SAUQUOIT, NY, 13456, USA (Type of address: Service of Process)
2006-11-16 2011-01-28 Address 155 GENESEE ST, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2004-12-21 2006-11-16 Address 155 GENESEE STREET, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201204060863 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181214006274 2018-12-14 BIENNIAL STATEMENT 2018-12-01
161213006372 2016-12-13 BIENNIAL STATEMENT 2016-12-01
141230006419 2014-12-30 BIENNIAL STATEMENT 2014-12-01
140620000811 2014-06-20 CERTIFICATE OF AMENDMENT 2014-06-20

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833.32
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,881.93
Servicing Lender:
The Adirondack Trust Company
Use of Proceeds:
Payroll: $20,831.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State