Search icon

CORPORATE RESOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORPORATE RESOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2018 (7 years ago)
Entity Number: 5457062
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 345 7 Avenue, 10 Floor, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATE SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KENNETH H SPRINGER Chief Executive Officer 239 HEIGHTS RD, RIDGEWOOD, NJ, United States, 07450

Unique Entity ID

CAGE Code:
70XG9
UEI Expiration Date:
2014-12-05

Business Information

Activation Date:
2013-12-05
Initial Registration Date:
2013-12-03

Commercial and government entity program

CAGE number:
70XG9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29

Contact Information

POC:
MADELINE CASALE

Form 5500 Series

Employer Identification Number (EIN):
320597487
Plan Year:
2023
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
41
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-08 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-06 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-11 2021-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-11 2024-04-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240408003026 2024-04-08 BIENNIAL STATEMENT 2024-04-08
181211000773 2018-12-11 CERTIFICATE OF INCORPORATION 2018-12-11

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
689686.00
Total Face Value Of Loan:
689686.00
Date:
2014-10-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-120800.00
Total Face Value Of Loan:
0.00
Date:
2014-10-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-155700.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$689,686
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$689,686
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$696,966.02
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $689,686

Court Cases

Court Case Summary

Filing Date:
2022-12-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
GREALY
Party Role:
Plaintiff
Party Name:
CORPORATE RESOLUTIONS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State