Search icon

ESOLVE SOLUTIONS, INC.

Company Details

Name: ESOLVE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2007 (18 years ago)
Entity Number: 3522803
ZIP code: 12110
County: Rensselaer
Place of Formation: New York
Address: PO BOX 182, LATHAM, NY, United States, 12110
Principal Address: 9 CHIPPENDALE CT, LATHAM, NY, United States, 12110

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
GUY J CORTESI Chief Executive Officer PO BOX 182, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
GUY CORTESI DOS Process Agent PO BOX 182, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2017-05-02 2021-05-03 Address PO BOX 182, LATHAM, NY, 12110, 0182, USA (Type of address: Service of Process)
2011-06-03 2017-05-02 Address PO BOX 182, LATHAM, NY, 12110, 0182, USA (Type of address: Service of Process)
2009-05-05 2011-06-03 Address 4 NOTT TERR, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
2009-05-05 2011-06-03 Address 4 NOTT TERR, SCHENECTADY, NY, 12308, USA (Type of address: Principal Executive Office)
2009-05-05 2011-06-03 Address 4 NOTT TERR, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process)
2007-05-25 2009-05-05 Address 25 GEORGE STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503060398 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501062001 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502006415 2017-05-02 BIENNIAL STATEMENT 2017-05-01
130506006462 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110603002063 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090505002515 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070525000499 2007-05-25 CERTIFICATE OF INCORPORATION 2007-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6108047408 2020-05-13 0248 PPP 9 Chippendale Court, Latham, NY, 12110
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6265
Loan Approval Amount (current) 6265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Latham, ALBANY, NY, 12110-0001
Project Congressional District NY-20
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6294.52
Forgiveness Paid Date 2020-11-23
1542608602 2021-03-13 0248 PPS 9 Chippendale Ct, Latham, NY, 12110-4941
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-4941
Project Congressional District NY-20
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6271.75
Forgiveness Paid Date 2021-07-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State