Search icon

V - SOLVE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: V - SOLVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2008 (17 years ago)
Entity Number: 3730618
ZIP code: 11375
County: Queens
Place of Formation: New York
Activity Description: V-Solve provides information technology consulting services.
Address: 108-18, QUEENS BLVD, SUITE #501, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 646-863-9777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
V - SOLVE INC. DOS Process Agent 108-18, QUEENS BLVD, SUITE #501, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
SIVABALASUBRAMANIA VALLINAYAGAM Chief Executive Officer 108-18 QUEENS BLVD,, SUITE #501, FOREST HILLS, NY, United States, 11375

Form 5500 Series

Employer Identification Number (EIN):
263562110
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-10 2023-07-10 Address 108-18 QUEENS BLVD,, SUITE #501, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-07-10 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-02 2023-07-10 Address 108-18 QUEENS BLVD,, SUITE #501, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2016-10-25 2023-07-10 Address 108-18, QUEENS BLVD, STE #501, SUITE #501, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2014-10-02 2018-10-02 Address 108-18 QUEENS BLVD,, SUITE #501, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230710002976 2023-07-10 BIENNIAL STATEMENT 2022-10-01
181002007039 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161025006199 2016-10-25 BIENNIAL STATEMENT 2016-10-01
141002007318 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121009006581 2012-10-09 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
56790.00
Total Face Value Of Loan:
56790.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
110100.00
Total Face Value Of Loan:
449300.00
Date:
2020-05-02
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:
62075.00
Total Face Value Of Loan:
62075.00
Date:
2010-09-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
48000.00
Total Face Value Of Loan:
48000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62075
Current Approval Amount:
62075
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
62805
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56790
Current Approval Amount:
56790
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57210.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State