Search icon

PROCESS SOLUTIONS AMERICA INC.

Company Details

Name: PROCESS SOLUTIONS AMERICA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2009 (16 years ago)
Entity Number: 3813985
ZIP code: 12839
County: Washington
Place of Formation: Delaware
Address: SUITE 6, 10 LACROSS STREET, HUDSON FALLS, NY, United States, 12839
Principal Address: 16240 116TH AVENUE, EDMONTON, AB, Canada, T5M-3V4

Chief Executive Officer

Name Role Address
MATTHEW FURRY Chief Executive Officer 16240 116TH AVENUE, EDMONTON, AB, Canada, T5M-3V4

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE 6, 10 LACROSS STREET, HUDSON FALLS, NY, United States, 12839

Form 5500 Series

Employer Identification Number (EIN):
264311861
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2015-05-04 2017-05-05 Address 16240 116TH AVENUE, EDMONTON, CAN (Type of address: Chief Executive Officer)
2011-08-29 2015-05-04 Address 16249 116TH AVENUE, EDMONTON, ALBERTA, CAN (Type of address: Chief Executive Officer)
2011-08-29 2015-05-04 Address 16240 116TH AVENUE, EDMONTON, ALBERTA, CAN (Type of address: Principal Executive Office)
2009-05-22 2011-08-29 Address 16240-116 AVENUE, EDMONTON, ALBERTA, CAN (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170505006294 2017-05-05 BIENNIAL STATEMENT 2017-05-01
150504007876 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130509006682 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110829002069 2011-08-29 BIENNIAL STATEMENT 2011-05-01
090522000421 2009-05-22 APPLICATION OF AUTHORITY 2009-05-22

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
62837.00
Total Face Value Of Loan:
62837.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62837
Current Approval Amount:
62837
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57165.05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State