Search icon

HELGERSON SOLUTIONS GROUP, LLC

Company Details

Name: HELGERSON SOLUTIONS GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Mar 2018 (7 years ago)
Entity Number: 5296620
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 1 COLUMBIA PL, APT 32, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XTFZJKW9G4M8 2023-01-21 1 COLUMBIA PL APT 32, ALBANY, NY, 12207, 1030, USA 1 COLUMBIA PL APT 32, ALBANY, NY, 12207, 1030, USA

Business Information

Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2021-12-29
Initial Registration Date 2021-12-22
Entity Start Date 2018-03-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541690

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KENNETH ROBIN
Role CHIEF DATA ANALYST
Address 1 COLUMBIA PL APT 32, ALBANY, NY, 12207, USA
Government Business
Title PRIMARY POC
Name KENNETH ROBIN
Role CHIEF DATA ANALYST
Address 1 COLUMBIA PL APT 32, ALBANY, NY, 12207, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HELGERSON SOLUTIONS GROUP 401(K) PLAN 2023 824770387 2024-09-03 HELGERSON SOLUTIONS GROUP LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541600
Sponsor’s telephone number 6463895226
Plan sponsor’s address 150 STATE ST 4TH FL, ALBANY, NY, 12207

Signature of

Role Plan administrator
Date 2024-08-21
Name of individual signing MOLLY HAYDEN
Role Employer/plan sponsor
Date 2024-09-03
Name of individual signing JASON HELGERSON

DOS Process Agent

Name Role Address
CONSULTING DOS Process Agent 1 COLUMBIA PL, APT 32, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2018-03-02 2020-03-17 Address 399 STATE ST. APT. 603, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220315001437 2022-03-15 BIENNIAL STATEMENT 2022-03-01
200317060408 2020-03-17 BIENNIAL STATEMENT 2020-03-01
180302000259 2018-03-02 ARTICLES OF ORGANIZATION 2018-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2613447206 2020-04-16 0248 PPP 1 Columbia Place Room 32, Albany, NY, 12207
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63600
Loan Approval Amount (current) 63600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12207-1000
Project Congressional District NY-20
Number of Employees 4
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64384.11
Forgiveness Paid Date 2021-07-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State