Search icon

RESOLUTION MANAGEMENT, LLC

Company claim

Is this your business?

Get access!

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

CAGE Code:
7M8T3
UEI Expiration Date:
2021-02-09

Business Information

Doing Business As:
ADVANCED RESOLUTION MANAGEMENT
Division Name:
RESOLUTION MANAGEMENT
Activation Date:
2020-02-10
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

Jobs Reported:
1
Initial Approval Amount:
$4,122
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,122
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,175.19
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $3,298
Utilities: $824

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State