Search icon

C5 SOLUTIONS, INC.

Company Details

Name: C5 SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2013 (12 years ago)
Entity Number: 4400417
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 3 WATER BEECH PLACE, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
74AE0 Active Non-Manufacturer 2014-05-09 2024-03-09 No data No data

Contact Information

POC JOHN CALABRESE
Phone +1 315-790-5723
Address 4660 COMMERCIAL DR, NEW HARTFORD, ONEIDA, NY, 13413 6203, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C5 SOLUTIONS, INC. 401(K) PLAN 2019 462757012 2020-10-01 C5 SOLUTIONS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-05-09
Business code 561300
Sponsor’s telephone number 3155277257
Plan sponsor’s mailing address 3 WATER BEECH PLACE, NEW HARTFORD, NY, 13413
Plan sponsor’s address 4660 COMMERCIAL DRIVE, NEW HARTFORD, NY, 13413

Number of participants as of the end of the plan year

Active participants 9
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 7
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2020-10-01
Name of individual signing JOHN CALABRESE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-01
Name of individual signing JOHN CALABRESE
Valid signature Filed with authorized/valid electronic signature
C5 SOLUTIONS, INC. 401(K) PLAN 2013 462757012 2014-06-30 C5 SOLUTIONS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-05-09
Business code 561300
Sponsor’s telephone number 3157905723
Plan sponsor’s mailing address 3 WATER BEECH PLACE, NEW HARTFORD, NY, 13413
Plan sponsor’s address 4660 COMMERCIAL DRIVE, NEW HARTFORD, NY, 13413

Number of participants as of the end of the plan year

Active participants 1
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-06-30
Name of individual signing JOHN CALABRESE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-06-30
Name of individual signing JOHN CALABRESE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JOHN CALABRESE Agent 3 WATER BEECH PLACE, NEW HARTFORD, NY, 13413

DOS Process Agent

Name Role Address
JOHN CALABRESE DOS Process Agent 3 WATER BEECH PLACE, NEW HARTFORD, NY, United States, 13413

Filings

Filing Number Date Filed Type Effective Date
130508000568 2013-05-08 CERTIFICATE OF INCORPORATION 2013-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5669598302 2021-01-25 0248 PPS 520 Seneca St Ste 103, Utica, NY, 13502-4349
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101252.5
Loan Approval Amount (current) 101252.5
Undisbursed Amount 0
Franchise Name Express Employment Professional
Lender Location ID 102000
Servicing Lender Name First Source Federal Credit Union
Servicing Lender Address 4451 Commercial Dr, NEW HARTFORD, NY, 13413-6207
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13502-4349
Project Congressional District NY-22
Number of Employees 10
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 102000
Originating Lender Name First Source Federal Credit Union
Originating Lender Address NEW HARTFORD, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 101975.33
Forgiveness Paid Date 2021-10-20
6345987107 2020-04-14 0248 PPP 520 SENECA ST suite 103, Utica, NY, 13502-4347
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114612
Loan Approval Amount (current) 114612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102000
Servicing Lender Name First Source Federal Credit Union
Servicing Lender Address 4451 Commercial Dr, NEW HARTFORD, NY, 13413-6207
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13502-4347
Project Congressional District NY-22
Number of Employees 10
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 102000
Originating Lender Name First Source Federal Credit Union
Originating Lender Address NEW HARTFORD, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 115863.18
Forgiveness Paid Date 2021-05-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State