Search icon

FATHOM SOLUTIONS LLC

Branch

Company Details

Name: FATHOM SOLUTIONS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jul 2011 (14 years ago)
Branch of: FATHOM SOLUTIONS LLC, Connecticut (Company Number 0723185)
Entity Number: 4115930
ZIP code: 12207
County: Albany
Place of Formation: Connecticut
Address: STE 700 OFFICE 40, 90 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT, LLC. DOS Process Agent STE 700 OFFICE 40, 90 STATE STREET, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
510420434
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
0
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
150720006025 2015-07-20 BIENNIAL STATEMENT 2015-07-01
130722006118 2013-07-22 BIENNIAL STATEMENT 2013-07-01
110708000186 2011-07-08 APPLICATION OF AUTHORITY 2011-07-08

USAspending Awards / Financial Assistance

Date:
2021-04-20
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:
4202.00
Total Face Value Of Loan:
4202.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4202
Current Approval Amount:
4202
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4248.97

Date of last update: 27 Mar 2025

Sources: New York Secretary of State