Search icon

SOLUTION PARTNERS, INC.

Company Details

Name: SOLUTION PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1946 (79 years ago)
Entity Number: 57593
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: PO BOX 440, PITTSFORD, NY, United States, 14534
Principal Address: 642 Kreag Rd, Suite 210, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 440, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
KIMBERLY WILBORN Chief Executive Officer PO BOX 440, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2023-07-18 2023-07-18 Address PO BOX 440, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2008-01-16 2023-07-18 Address PO BOX 440, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2000-02-23 2023-07-18 Address PO BOX 440, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1993-03-18 2012-03-06 Address 962 EAST MAIN STREET, ROCHESTER, NY, 14605, USA (Type of address: Principal Executive Office)
1993-03-18 2008-01-16 Address 5 PINE NEEDLES DRIVE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230718001479 2023-07-18 BIENNIAL STATEMENT 2022-01-01
140204002407 2014-02-04 BIENNIAL STATEMENT 2014-01-01
120306002675 2012-03-06 BIENNIAL STATEMENT 2012-01-01
100209002329 2010-02-09 BIENNIAL STATEMENT 2010-01-01
080116003354 2008-01-16 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
18850.00
Total Face Value Of Loan:
18850.00
Date:
2020-04-09
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:
20400.00
Total Face Value Of Loan:
20400.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20400
Current Approval Amount:
20400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20508.99
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18850
Current Approval Amount:
18850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18957.42

Date of last update: 19 Mar 2025

Sources: New York Secretary of State