Search icon

PRACTICAL SOLUTIONS, INC.

Company Details

Name: PRACTICAL SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1982 (42 years ago)
Entity Number: 799011
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 70 MERRICK ROAD, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOEL S EICHENHOLTZ DOS Process Agent 70 MERRICK ROAD, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
JOEL S. EICHENHOLTZ Chief Executive Officer 70 MERRICK ROAD, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
1995-07-11 2006-09-25 Address 70 MERRICK ROAD, LYNBROOK, NY, 11563, 2739, USA (Type of address: Service of Process)
1982-10-18 1995-07-11 Address 175 NORTH CENTRAL AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060925002786 2006-09-25 BIENNIAL STATEMENT 2006-10-01
041104002174 2004-11-04 BIENNIAL STATEMENT 2004-10-01
020923002824 2002-09-23 BIENNIAL STATEMENT 2002-10-01
001006002041 2000-10-06 BIENNIAL STATEMENT 2000-10-01
981002002179 1998-10-02 BIENNIAL STATEMENT 1998-10-01
961023002019 1996-10-23 BIENNIAL STATEMENT 1996-10-01
950711002134 1995-07-11 BIENNIAL STATEMENT 1993-10-01
A911868-5 1982-10-18 CERTIFICATE OF INCORPORATION 1982-10-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-02-04 No data 3464 BOSTON RD, Bronx, Bronx, NY, 10469 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1652959 CL VIO INVOICED 2014-04-15 50 CL - Consumer Law Violation
1652960 OL VIO INVOICED 2014-04-15 50 OL - Other Violation
150185 APPEAL INVOICED 2011-05-01 25 Appeal Filing Fee
108207 CL VIO INVOICED 2009-07-01 525 CL - Consumer Law Violation
45858 CL VIO INVOICED 2005-02-23 275 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9452317300 2020-05-02 0235 PPP 3949 AUSTIN BLVD, ISLAND PARK, NY, 11558
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1501
Loan Approval Amount (current) 1501
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ISLAND PARK, NASSAU, NY, 11558-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 1517.34
Forgiveness Paid Date 2021-06-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State