Name: | SPECIALIZED SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 May 2019 (6 years ago) |
Date of dissolution: | 11 Jun 2024 |
Entity Number: | 5562050 |
ZIP code: | 01606 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 7 SKYLINE DRIVE, SUITE 350, HAWTHORNE, NY, United States, 10532 |
Address: | 67 millbrook st ste 103, WORCESTER, MA, United States, 01606 |
Name | Role | Address |
---|---|---|
PRABHAKAR AGRAWAL | Chief Executive Officer | 5 NANCY PLACE, WHITE PLAINS, NY, United States, 10607 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 67 millbrook st ste 103, WORCESTER, MA, United States, 01606 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-20 | 2024-09-20 | Address | 5 NANCY PLACE, WHITE PLAINS, NY, 10607, 1920, USA (Type of address: Chief Executive Officer) |
2024-09-20 | 2024-09-20 | Address | 5 NANCY PLACE, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2023-05-02 | Address | 5 NANCY PLACE, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2023-05-02 | Address | 5 NANCY PLACE, WHITE PLAINS, NY, 10607, 1920, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2024-09-20 | Address | 5 NANCY PLACE, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2024-09-20 | Address | 1 School St, SUITE 350, Dudley, MA, 01571, 3228, USA (Type of address: Service of Process) |
2023-05-02 | 2024-09-20 | Address | 5 NANCY PLACE, WHITE PLAINS, NY, 10607, 1920, USA (Type of address: Chief Executive Officer) |
2019-05-30 | 2023-05-02 | Address | 7 SKYLINE DRIVE, SUITE 350, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240920002418 | 2024-06-11 | SURRENDER OF AUTHORITY | 2024-06-11 |
230502000401 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
220713003237 | 2022-07-13 | BIENNIAL STATEMENT | 2021-05-01 |
190530000686 | 2019-05-30 | APPLICATION OF AUTHORITY | 2019-05-30 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | HC102822P0091 | 2022-10-01 | 2025-09-30 | 2025-09-30 | |||||||||||||||||||||||||
|
Obligated Amount | 48098.00 |
Current Award Amount | 48098.00 |
Potential Award Amount | 48098.00 |
Description
Title | SPECIALIZED SOLUTIONS, INC. - SSI TABLES AS-MS W/DB2 |
NAICS Code | 511210: SOFTWARE PUBLISHERS |
Product and Service Codes | 7A21: IT AND TELECOM - BUSINESS APPLICATION SOFTWARE (PERPETUAL LICENSE SOFTWARE) |
Recipient Details
Recipient | SPECIALIZED SOLUTIONS INC |
UEI | HD7JSLNMTYN7 |
Recipient Address | UNITED STATES, 5 NANCY PL, WHITE PLAINS, WESTCHESTER, NEW YORK, 106071920 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9801807304 | 2020-05-02 | 0202 | PPP | 7 SKYLINE DR STE 350, HAWTHORNE, NY, 10532-2162 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 06 Mar 2025
Sources: New York Secretary of State