Search icon

RESOLUTE INNOVATION, INC.

Company Details

Name: RESOLUTE INNOVATION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2017 (8 years ago)
Entity Number: 5196422
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1177 AVENUE OF THE AMERICAS, FL 5, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RESOLUTE INNOVATION, INC RETIREMENT TRUST 2022 473396967 2023-08-22 RESOLUTE INNOVATION, INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-01
Business code 541600
Sponsor’s telephone number 8886453090
Plan sponsor’s address 1177 AVENUE OF AMERICAS FLOOR 5, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-08-22
Name of individual signing MUBARAK SHAH
RESOLUTE INNOVATION, INC RETIREMENT TRUST 2021 473396967 2022-10-12 RESOLUTE INNOVATION, INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-01
Business code 541600
Sponsor’s telephone number 8886453090
Plan sponsor’s address 1177 AVENUE OF AMERICAS FLOOR 5, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing A2466371
RESOLUTE INNOVATION, INC RETIREMENT TRUST 2020 473396967 2021-07-27 RESOLUTE INNOVATION, INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-01
Business code 541600
Sponsor’s telephone number 8886453090
Plan sponsor’s address 1177 AVENUE OF AMERICAS FLOOR 5, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing SANJAY MENON
RESOLUTE INNOVATION, INC RETIREMENT TRUST 2019 473396967 2020-06-25 RESOLUTE INNOVATION, INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-01
Business code 541600
Sponsor’s telephone number 8886453090
Plan sponsor’s address 1177 AVENUE OF AMERICAS FLOOR 5, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-06-25
Name of individual signing MEIR ROTENBERG
RESOLUTE INNOVATION, INC RETIREMENT TRUST 2018 473396967 2019-07-08 RESOLUTE INNOVATION, INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-01
Business code 541600
Sponsor’s telephone number 8886453090
Plan sponsor’s address 33 IRVING PL FLOOR 8, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2019-07-08
Name of individual signing MEIR ROTENBERG

DOS Process Agent

Name Role Address
STEVEN GOLDSTEIN DOS Process Agent 1177 AVENUE OF THE AMERICAS, FL 5, NEW YORK, NY, United States, 10036

Agent

Name Role Address
PREMIER CORPORATE SERVICES, INC. Agent 90 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
STEVEN GOLDSTEIN Chief Executive Officer 1177 AVENUE OF THE AMERICAS, FL 5, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-09-12 2023-09-12 Address 1177 AVENUE OF THE AMERICAS, FL 5, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-09-12 Address 33 IRVING PL, C/O RESOLUTE INNOVATION, INC., NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2020-06-22 2023-09-12 Address 90 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-06-22 2023-09-12 Address 1177 AVENUE OF THE AMERICAS, 5TH FLOOR, NEW YORK, NY, 10036, 2714, USA (Type of address: Service of Process)
2019-09-03 2020-06-22 Address 33 IRVING PL, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2019-09-03 2023-09-12 Address 33 IRVING PL, C/O RESOLUTE INNOVATION, INC., NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2017-09-05 2019-09-03 Address 33 IRVING PL 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230912004239 2023-09-12 BIENNIAL STATEMENT 2023-09-01
220305001209 2022-03-05 BIENNIAL STATEMENT 2021-09-01
200622000068 2020-06-22 CERTIFICATE OF CHANGE 2020-06-22
190903063372 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905000073 2017-09-05 APPLICATION OF AUTHORITY 2017-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6095978303 2021-01-26 0202 PPS 1177 Avenue of the Americas Fl 5, New York, NY, 10036-2714
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 379100
Loan Approval Amount (current) 379100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121424
Servicing Lender Name Coastal Community Bank
Servicing Lender Address 5415 Evergreen Way, EVERETT, WA, 98203-3646
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-2714
Project Congressional District NY-12
Number of Employees 14
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121424
Originating Lender Name Coastal Community Bank
Originating Lender Address EVERETT, WA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 382195.12
Forgiveness Paid Date 2021-12-01
6432017205 2020-04-28 0202 PPP 33 IRVING PL 8th Floor, NEW YORK, NY, 10003-2307
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 379100
Loan Approval Amount (current) 379100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121424
Servicing Lender Name Coastal Community Bank
Servicing Lender Address 5415 Evergreen Way, EVERETT, WA, 98203-3646
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, 10003-2307
Project Congressional District NY-12
Number of Employees 14
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121424
Originating Lender Name Coastal Community Bank
Originating Lender Address EVERETT, WA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 383368.77
Forgiveness Paid Date 2021-06-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State