Search icon

ESATSOLUTIONS INC.

Company Details

Name: ESATSOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2006 (19 years ago)
Entity Number: 3334803
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 28 WARNER LANE, APT #1, LAKE RONKONKOMA, NY, United States, 11779

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
ESATSOLUTIONS INC. DEFINED BENEFIT PENSION PLAN 2012 593837215 2013-04-03 ESATSOLUTIONS INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541519
Sponsor’s telephone number 6314286479
Plan sponsor’s address 5 DANA LANE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2013-04-03
Name of individual signing PRASHANT KUMAR
Role Employer/plan sponsor
Date 2013-04-03
Name of individual signing PRASHANT KUMAR
ESATSOLUTIONS INC. DEFINED BENEFIT PENSION PLAN 2011 593837215 2012-03-14 ESATSOLUTIONS INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541519
Sponsor’s telephone number 6314286479
Plan sponsor’s address 5 DANA LANE, RONKONKOMA, NY, 11779

Plan administrator’s name and address

Administrator’s EIN 593837215
Plan administrator’s name ESATSOLUTIONS INC.
Plan administrator’s address 5 DANA LANE, RONKONKOMA, NY, 11779
Administrator’s telephone number 6314286479

Signature of

Role Plan administrator
Date 2012-03-14
Name of individual signing PRASHANT KUMAR
Role Employer/plan sponsor
Date 2012-03-14
Name of individual signing PRASHANT KUMAR

DOS Process Agent

Name Role Address
SWETA GUPTA DOS Process Agent 28 WARNER LANE, APT #1, LAKE RONKONKOMA, NY, United States, 11779

Filings

Filing Number Date Filed Type Effective Date
060316000391 2006-03-16 CERTIFICATE OF INCORPORATION 2006-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3947198400 2021-02-05 0235 PPS 5 Dana Ln, Ronkonkoma, NY, 11779-2706
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15275
Loan Approval Amount (current) 15275
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-2706
Project Congressional District NY-01
Number of Employees 1
NAICS code 541512
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15381.45
Forgiveness Paid Date 2021-10-25
1768197704 2020-05-01 0235 PPP 5 DANA LN, RONKONKOMA, NY, 11779
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15275
Loan Approval Amount (current) 15275
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 541511
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15413.05
Forgiveness Paid Date 2021-03-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State