Search icon

SOLVUU, INC.

Company Details

Name: SOLVUU, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2017 (8 years ago)
Entity Number: 5194161
ZIP code: 10128
County: New York
Place of Formation: Delaware
Address: 200 E 87TH ST, UNIT 10J, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
ASHISH AGARWAL Chief Executive Officer 200 E 87TH ST, UNIT 10J, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
ASHISH AGARWAL DOS Process Agent 200 E 87TH ST, UNIT 10J, NEW YORK, NY, United States, 10128

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Website:
Phone Number:
E-mail Address:
Contact Person:
ASHISH AGARWAL
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American
User ID:
P2404566
Trade Name:
SOLVUU INC

Form 5500 Series

Employer Identification Number (EIN):
821294275
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 200 E 87TH ST, UNIT 10J, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 330 W 58TH ST, UNIT 17A, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 330 W 58TH ST, UNIT 17A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-08-08 2023-08-01 Address 330 W 58TH ST, UNIT 17A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-08-08 2023-08-01 Address 330 W 58TH ST, UNIT 17A, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801009301 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220106001606 2022-01-06 BIENNIAL STATEMENT 2022-01-06
190808060165 2019-08-08 BIENNIAL STATEMENT 2019-08-01
170829000542 2017-08-29 APPLICATION OF AUTHORITY 2017-08-29

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50865
Current Approval Amount:
50865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
51122.55

Date of last update: 24 Mar 2025

Sources: New York Secretary of State