Search icon

MICROSOL RESOURCES CORPORATION

Company Details

Name: MICROSOL RESOURCES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1988 (37 years ago)
Entity Number: 1267378
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 214 WEST 29TH ST, 11TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NLL6M2AXERL4 2025-02-21 214 W 29TH ST RM 1100, NEW YORK, NY, 10001, 5298, USA 214 W 29TH STREET ROOM 1100, NEW YORK, NY, 10001, 5298, USA

Business Information

URL http://www.microsolresources.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-02-26
Initial Registration Date 2005-02-07
Entity Start Date 1986-12-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423430

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WARREN W WOLF
Role MR.
Address 214 WEST 29TH STREET, 11TH FLOOR, NEW YORK, NY, 10001, 5298, USA
Title ALTERNATE POC
Name WARREN W WOLF
Address 214 WEST 29TH STREET, 11TH FLOOR, NEW YORK, NY, 10001, 5298, USA
Government Business
Title PRIMARY POC
Name WARREN W WOLF
Role MR.
Address 214 WEST 29TH STREET, NEW YORK, NY, 10001, 5298, USA
Title ALTERNATE POC
Name EMILIO KRAUSZ
Address 214 WEST 29TH STREET, NEW YORK, NY, 10001, 5298, USA
Past Performance
Title PRIMARY POC
Name WARREN W WOLF
Role MR.
Address 214 WEST 29TH STREET, 11TH FLOOR, NEW YORK, NY, 10001, 5298, USA
Title ALTERNATE POC
Name EMILIO KRAUSZ
Address 214 WEST 29TH STREET, 11TH FLOOR, NEW YORK, NY, 10001, 5298, USA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 214 WEST 29TH ST, 11TH FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
EMILIO KRAUSZ Chief Executive Officer 214 WEST 29TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 214 WEST 29TH STREET, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-07-11 2024-05-03 Address 214 WEST 29TH STREET, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2004-06-25 2014-07-11 Address 255 W 88TH ST / APT 13B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2002-11-26 2024-05-03 Address 214 WEST 29TH ST, 11TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-06-05 2004-06-25 Address 30 WEST 63RD ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1998-05-27 2000-06-05 Address 253 WEST 28TH STREET, NEW YORK, NY, 10001, 5914, USA (Type of address: Chief Executive Officer)
1996-06-14 2002-11-26 Address 253 W 28TH ST, NEW YORK, NY, 10001, 5914, USA (Type of address: Principal Executive Office)
1996-06-14 1998-05-27 Address 253 W 28TH ST, NEW YORK, NY, 10001, 5914, USA (Type of address: Chief Executive Officer)
1996-06-14 2002-11-26 Address 253 W 28TH ST, NEW YORK, NY, 10001, 5914, USA (Type of address: Service of Process)
1993-01-11 1996-06-14 Address 253 WEST 28TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240503000199 2024-05-03 BIENNIAL STATEMENT 2024-05-03
210603060609 2021-06-03 BIENNIAL STATEMENT 2020-06-01
180605006409 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160601006479 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140711006636 2014-07-11 BIENNIAL STATEMENT 2014-06-01
120723002212 2012-07-23 BIENNIAL STATEMENT 2012-06-01
100713002674 2010-07-13 BIENNIAL STATEMENT 2010-06-01
080710002654 2008-07-10 BIENNIAL STATEMENT 2008-06-01
060525003556 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040625002602 2004-06-25 BIENNIAL STATEMENT 2004-06-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N6247024P0011 2024-05-21 2025-05-20 2025-05-20
Unique Award Key CONT_AWD_N6247024P0011_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7670.40
Current Award Amount 7670.40
Potential Award Amount 7670.40

Description

Title ENSCAPE FLOATING (NETWORK) LICENSE
NAICS Code 513210: SOFTWARE PUBLISHERS
Product and Service Codes DA10: IT AND TELECOM - BUSINESS APPLICATION/APPLICATION DEVELOPMENT SOFTWARE AS A SERVICE

Recipient Details

Recipient MICROSOL RESOURCES CORP
UEI NLL6M2AXERL4
Recipient Address UNITED STATES, 214 W 29TH ST RM 1100, NEW YORK, NEW YORK, NEW YORK, 100015298

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2893527700 2020-05-01 0202 PPP 214 W 29TH ST SUITE 1100, NEW YORK, NY, 10001
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 387567
Loan Approval Amount (current) 387567
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 NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 23
NAICS code 541511
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 390426.17
Forgiveness Paid Date 2021-01-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State