Search icon

SERVICE SOLUTIONS, INC.

Company Details

Name: SERVICE SOLUTIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jun 1994 (31 years ago)
Organization Date: 24 Jun 1994 (31 years ago)
Last Annual Report: 01 Jul 2024 (8 months ago)
Organization Number: 0332364
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2518 PLANTSIDE DR, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
STEPHAN S. EDRINGTON Registered Agent

President

Name Role
Stephan S Edrington President

Secretary

Name Role
Donna S Edrington Secretary

Director

Name Role
Donna S Edrington Director
Stephan S Edrington Director

Incorporator

Name Role
STEPHEN S. EDRINGTON Incorporator

Filings

Name File Date
Annual Report 2024-07-01
Annual Report 2023-10-26
Administrative Dissolution 2023-10-04
Annual Report 2022-08-16
Annual Report 2021-06-28
Annual Report 2020-06-15
Annual Report 2019-06-27
Annual Report 2018-06-28
Annual Report 2017-06-08
Annual Report 2016-04-04

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N6339408P0159 2008-02-22 2008-02-29 2008-02-29
Unique Award Key CONT_AWD_N6339408P0159_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 75.00
Current Award Amount 75.00
Potential Award Amount 75.00

Description

Title EVALUATION OF REPAIR
NAICS Code 811212: COMPUTER AND OFFICE MACHINE REPAIR AND MAINTENANCE
Product and Service Codes J099: MAINT-REP OF MISC EQ

Recipient Details

Recipient SERVICE SOLUTIONS INC
UEI WPC5NVQGXBV3
Recipient Address 2518 PLANTSIDE DR, LOUISVILLE, JEFFERSON, KENTUCKY, 402992538, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2976768301 2021-01-21 0457 PPS 2518, LOUISVILLE, KY, 40299
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75075
Loan Approval Amount (current) 75075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, BULLITT, KY, 40299
Project Congressional District KY-02
Number of Employees 7
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75925.85
Forgiveness Paid Date 2022-03-14
2764357200 2020-04-16 0457 PPP 2518 plantside drive, LOUISVILLE, KY, 40299
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70037
Loan Approval Amount (current) 70037
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 LOUISVILLE, JEFFERSON, KY, 40299-0001
Project Congressional District KY-03
Number of Employees 8
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70912.11
Forgiveness Paid Date 2021-07-21

Sources: Kentucky Secretary of State