Search icon

IPSO FACTO SOLUTIONS LLC

Company Details

Name: IPSO FACTO SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Mar 2017 (8 years ago)
Date of dissolution: 02 May 2024
Entity Number: 5110816
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 150 East 93rd St, Apt 4A, NEW YORK, NY, United States, 10128

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KSPYDBQJRB48 2024-10-26 3 GRACE AVE STE 100, GREAT NECK, NY, 11021, 2415, USA 3 GRACE AVE, SUITE 100, GREAT NECK, NY, 11021, USA

Business Information

URL www.ipsofacto.solutions
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-10-31
Initial Registration Date 2021-11-22
Entity Start Date 2017-03-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 522310, 541611

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WILLIAM SEGAL
Role MANAGING PARTNER
Address 150 EAST 93RD ST, APT 4A, NEW YORK, NY, 10128, USA
Government Business
Title PRIMARY POC
Name WILLIAM SEGAL
Role MANAGING PARTNER
Address 150 EAST 93RD ST, APT 4A, NEW YORK, NY, 10128, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
WILLIAM SEGAL DOS Process Agent 150 East 93rd St, Apt 4A, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2023-03-01 2024-05-13 Address 150 East 93rd St, Apt 4A, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2018-04-17 2023-03-01 Address 227 RIVERSIDE DR., #4S, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2017-03-29 2018-04-17 Address 526 EAST 20TH ST, APT 10G, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240513002264 2024-05-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-02
230301000181 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210921003322 2021-09-21 BIENNIAL STATEMENT 2021-09-21
180417000282 2018-04-17 CERTIFICATE OF CHANGE 2018-04-17
170706000378 2017-07-06 CERTIFICATE OF PUBLICATION 2017-07-06
170329010155 2017-03-29 ARTICLES OF ORGANIZATION 2017-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1436848208 2020-07-30 0202 PPP 227 Riverside Dr #4S, New York, NY, 10025
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10025-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21015.87
Forgiveness Paid Date 2021-06-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State