Search icon

PANHA SOLUTIONS INC.

Headquarter

Company Details

Name: PANHA SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2010 (15 years ago)
Entity Number: 3957596
ZIP code: 12303
County: Albany
Place of Formation: New York
Address: 117 TIMOTHY LANE, SCHENECTADY, NY, United States, 12303

Contact Details

Phone +1 518-250-0170

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PANHA SOLUTIONS INC., ILLINOIS CORP_73537592 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
STNHS3P1T2F8 2024-08-16 1659 CENTRAL AVE, STE 103, ALBANY, NY, 12205, 4039, USA 1659 CENTRAL AVE STE 103, ALBANY, NY, 12205, 4039, USA

Business Information

Doing Business As PANHA SOLUTIONS INC
URL https://panhasinc.com
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2023-08-21
Initial Registration Date 2020-10-23
Entity Start Date 2010-06-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541511, 541512

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KISHORE JAMMULA
Address 1659 CENTRAL AVE, STE 103, ALBANY, NY, 12205, USA
Title ALTERNATE POC
Name MILINDA PUVVADA
Address 1659 CENTRAL AVE, STE 103, ALBANY, NY, 12205, USA
Government Business
Title PRIMARY POC
Name KISHORE JAMMULA
Address 1659 CENTRAL AVE, STE 103, ALBANY, NY, 12205, USA
Title ALTERNATE POC
Name MILINDA PUVVADA
Address 1659 CENTRAL AVE, STE 103, ALBANY, NY, 12205, USA
Past Performance
Title PRIMARY POC
Name KISHORE JAMMULA
Address 1659 CENTRAL AVE, STE 103, ALBANY, NY, 12205, USA
Title ALTERNATE POC
Name KISHORE JAMMULA
Address 1659 CENTRAL AVE, STE 103, ALBANY, NY, 12205, USA

Chief Executive Officer

Name Role Address
MILINDA PANHA PUVVADA Chief Executive Officer 117 TIMOTHY LANE, SCHENECTADY, NY, United States, 12303

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117 TIMOTHY LANE, SCHENECTADY, NY, United States, 12303

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 117 TIMOTHY LANE, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2021-07-14 2024-03-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2016-05-12 2024-03-05 Address 117 TIMOTHY LANE, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
2016-05-05 2016-11-09 Address 1659 CENTRAL AVENUE, SUITE 103, ALBANY, NY, 11205, USA (Type of address: Principal Executive Office)
2016-05-05 2024-03-05 Address 117 TIMOTHY LANE, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2015-02-11 2016-05-05 Address 8 WINDING BROOK DRIVE, SUITE 2E, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer)
2015-02-11 2016-05-12 Address 8 WINDING BROOK DRIVE, SUITE 2E, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process)
2015-02-11 2016-05-05 Address 1659 CENTRAL AVENUE, SUITE 103, ALBANY, NY, 11205, USA (Type of address: Principal Executive Office)
2012-06-11 2015-02-11 Address 8 WINDING BROOK DRIVE, SUITE 2, E, GUILDERLAND, NY, 12084, USA (Type of address: Principal Executive Office)
2012-06-11 2015-02-11 Address 8 WINDING BROOK DRIVE, SUITE 2, E, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240305005178 2024-03-05 BIENNIAL STATEMENT 2024-03-05
161109006144 2016-11-09 BIENNIAL STATEMENT 2016-06-01
160512000079 2016-05-12 CERTIFICATE OF CHANGE 2016-05-12
160505002029 2016-05-05 AMENDMENT TO BIENNIAL STATEMENT 2014-06-01
150226002000 2015-02-26 AMENDMENT TO BIENNIAL STATEMENT 2014-06-01
150211006316 2015-02-11 BIENNIAL STATEMENT 2014-06-01
120611006172 2012-06-11 BIENNIAL STATEMENT 2012-06-01
100603000810 2010-06-03 CERTIFICATE OF INCORPORATION 2010-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9113147706 2020-05-01 0248 PPP 1659 Central Ave. 103, Albany, NY, 12205
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203300
Loan Approval Amount (current) 203300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 15
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 205260.59
Forgiveness Paid Date 2021-04-22

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2552229 PANHA SOLUTIONS INC. PANHA SOLUTIONS INC STNHS3P1T2F8 1659 CENTRAL AVE, STE 103, ALBANY, NY, 12205-4039
Capabilities Statement Link -
Phone Number 518-878-7457
Fax Number -
E-mail Address hr@panhasinc.com
WWW Page https://panhasinc.com
E-Commerce Website -
Contact Person KISHORE JAMMULA
County Code (3 digit) 001
Congressional District 20
Metropolitan Statistical Area 0160
CAGE Code 8S0Z6
Year Established 2010
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American, Women-Owned Small Business, Woman Owned
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green Yes
Code 541512
NAICS Code's Description Computer Systems Design Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 27 Mar 2025

Sources: New York Secretary of State