Search icon

SOLVE, INC.

Company Details

Name: SOLVE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 2014 (11 years ago)
Date of dissolution: 12 Aug 2022
Entity Number: 4521746
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 101 W 67th, Apt 52, New York, NY, United States, 10023

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARK KAGANOVICH Chief Executive Officer 200 VESEY ST # 24147, NEW YORK, NY, United States, 10281

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7AMG1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2025-09-16
SAM Expiration:
2022-03-07

Contact Information

POC:
MARK KAGANOVICH
Phone:
+1 617-461-2190

History

Start date End date Type Value
2019-01-28 2022-08-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-08-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-01-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-01-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220813000409 2022-08-12 CERTIFICATE OF TERMINATION 2022-08-12
220718002467 2022-07-18 BIENNIAL STATEMENT 2022-01-01
SR-66465 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-66466 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140130000414 2014-01-30 APPLICATION OF AUTHORITY 2014-01-30

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
179222
Current Approval Amount:
179222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
181492.15
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145000
Current Approval Amount:
145000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
145708.89

Date of last update: 26 Mar 2025

Sources: New York Secretary of State