Search icon

SOLUTIONSBRIDGE, INC.

Company Details

Name: SOLUTIONSBRIDGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2005 (20 years ago)
Entity Number: 3252797
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 170 West End Avenue, #29D, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAMBULINGAPPA CHINVAR Chief Executive Officer 170 WEST END AVENUE, #29D, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
SOLUTIONSBRIDGE, INC. DOS Process Agent 170 West End Avenue, #29D, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 170 WEST END AVENUE, #29D, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 301 WEST 45TH STREET, #8J, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2009-10-22 2023-09-01 Address 301 WEST 45TH STREET, #8J, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-10-22 2023-09-01 Address 301 WEST 45TH STREET, #8J, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-09-19 2009-10-22 Address 45 WALL STREET, #1802, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2007-09-19 2009-10-22 Address 45 WALL STREET, #1802, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2005-09-07 2009-10-22 Address 45 WALL STREET #1802, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2005-09-07 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230901008201 2023-09-01 BIENNIAL STATEMENT 2023-09-01
211014002479 2021-10-14 BIENNIAL STATEMENT 2021-10-14
190913060238 2019-09-13 BIENNIAL STATEMENT 2019-09-01
170901007021 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150914006137 2015-09-14 BIENNIAL STATEMENT 2015-09-01
130913006343 2013-09-13 BIENNIAL STATEMENT 2013-09-01
110927002686 2011-09-27 BIENNIAL STATEMENT 2011-09-01
091022002409 2009-10-22 BIENNIAL STATEMENT 2009-09-01
070919002339 2007-09-19 BIENNIAL STATEMENT 2007-09-01
050920000185 2005-09-20 CERTIFICATE OF AMENDMENT 2005-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5876017702 2020-05-01 0202 PPP 301 W 45TH ST APT 8J, NEW YORK, NY, 10036-3829
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18542
Loan Approval Amount (current) 18542
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10036-3829
Project Congressional District NY-12
Number of Employees 1
NAICS code 541618
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 18681.19
Forgiveness Paid Date 2021-02-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State