Search icon

SOLUTION SHOP CONSULTING INC.

Company Details

Name: SOLUTION SHOP CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2015 (10 years ago)
Entity Number: 4736158
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 99 Hudson Street, Fl 5, NEW YORK, NY, United States, 10013
Principal Address: 31 SE 6th Street, Apt 1506, Miami, FL, United States, 33131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUSTIN LEES Chief Executive Officer 99 HUDSON STREET, FL 5, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
SOLUTION SHOP CONSULTING INC. DOS Process Agent 99 Hudson Street, Fl 5, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-05-18 2024-05-18 Address 99 HUDSON STREET, FL 5, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-05-18 2024-05-18 Address 123 WASHINGTON ST., SUITE 53A, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2017-05-09 2024-05-18 Address 123 WASHINGTON ST., SUITE 53A, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2015-04-02 2024-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-02 2024-05-18 Address 123 WASHINGTON ST., SUITE 53A, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240518000095 2024-05-18 BIENNIAL STATEMENT 2024-05-18
170509006297 2017-05-09 BIENNIAL STATEMENT 2017-04-01
150402010043 2015-04-02 CERTIFICATE OF INCORPORATION 2015-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2366307201 2020-04-16 0202 PPP 123 Washington St PH53A, NEW YORK, NY, 10006
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32837
Loan Approval Amount (current) 32837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10006-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33296.72
Forgiveness Paid Date 2021-09-14
2240608405 2021-02-03 0202 PPS 123 Washington St Ph 53A, New York, NY, 10006-1543
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31816
Loan Approval Amount (current) 31816
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10006-1543
Project Congressional District NY-10
Number of Employees 9
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31986.85
Forgiveness Paid Date 2021-08-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State