Search icon

RESOLUTION MANAGEMENT, LLC

Company Details

Name: RESOLUTION MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Aug 2006 (19 years ago)
Entity Number: 3402814
ZIP code: 14625
County: Erie
Place of Formation: New York
Address: PO BOX 25776, ROCHESTER, NY, United States, 14625

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 25776, ROCHESTER, NY, United States, 14625

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7M8T3
UEI Expiration Date:
2020-02-20

Business Information

Doing Business As:
ADVANCED RESOLUTION MANAGEMENT
Division Name:
RESOLUTION MANAGEMENT
Activation Date:
2019-02-20
Initial Registration Date:
2016-03-18

History

Start date End date Type Value
2009-12-01 2010-11-01 Address 160 LINDEN OAKS, SUITE D-3, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2009-03-31 2009-12-01 Address C/O JOHN S HERBRAND ESQ, ONE CHASE SQUARE, SUITE 1900, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2008-06-12 2009-03-31 Address 2809 WEHRLE DRIVE, SUITE 1, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2006-08-21 2008-06-12 Address 2800 SWEET HOME ROAD, SUITE 3, AMHERST, NY, 14228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120806006520 2012-08-06 BIENNIAL STATEMENT 2012-08-01
101101002048 2010-11-01 BIENNIAL STATEMENT 2010-08-01
091201000541 2009-12-01 CERTIFICATE OF CHANGE 2009-12-01
090922001072 2009-09-22 CERTIFICATE OF PUBLICATION 2009-09-22
090331003161 2009-03-31 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4122.00
Total Face Value Of Loan:
4122.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4122
Current Approval Amount:
4122
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4175.19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State