Search icon

OPTIMUM SOLUTIONS CORP.

Company Details

Name: OPTIMUM SOLUTIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1991 (34 years ago)
Entity Number: 1511666
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: ATTN: SCOTT M. MILLER, ESQ., 875 THIRD AVENUE 9TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
62H10 Active Non-Manufacturer 2010-07-19 2024-03-05 2026-10-15 2022-11-12

Contact Information

POC DAVID LUSTIG
Phone +1 954-658-3597
Fax +1 516-247-5301
Address 170 EARLE AVE 2, LYNBROOK, NY, 11563 2640, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OPTIMUM SOLUTIONS 401(K) PLAN 2023 113055387 2024-07-31 OPTIMUM SOLUTIONS CORP. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-01
Business code 518210
Sponsor’s telephone number 5162475317
Plan sponsor’s address 170 EARLE AVENUE, LYNBROOK, NY, 11563

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing JEFFREY SCHNEIDER
OPTIMUM SOLUTIONS 401(K) PLAN 2022 113055387 2023-07-12 OPTIMUM SOLUTIONS CORP. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-01
Business code 541511
Sponsor’s telephone number 5162475317
Plan sponsor’s address 170 EARLE AVENUE, LYNBROOK, NY, 11563

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing MICHAEL KERR
OPTIMUM SOLUTIONS 401(K) PLAN 2021 113055387 2022-06-08 OPTIMUM SOLUTIONS CORP. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-01
Business code 541511
Sponsor’s telephone number 5162475317
Plan sponsor’s address 170 EARLE AVENUE, LYNBROOK, NY, 11563

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing MICHAEL KERR
OPTIMUM SOLUTIONS 401(K) PLAN 2020 113055387 2021-04-09 OPTIMUM SOLUTIONS CORP. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-01
Business code 541511
Sponsor’s telephone number 5162475317
Plan sponsor’s address 170 EARLE AVENUE, LYNBROOK, NY, 11563

Signature of

Role Plan administrator
Date 2021-04-09
Name of individual signing MICHAEL KERR
OPTIMUM SOLUTIONS 401(K) PLAN 2019 113055387 2020-07-13 OPTIMUM SOLUTIONS CORP. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-01
Business code 541511
Sponsor’s telephone number 5162475317
Plan sponsor’s address 170 EARLE AVENUE, LYNBROOK, NY, 11563

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing MICHAEL KERR
OPTIMUM SOLUTIONS 401(K) PLAN 2018 113055387 2019-08-24 OPTIMUM SOLUTIONS CORP. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-01
Business code 541511
Sponsor’s telephone number 5162475317
Plan sponsor’s address 170 EARLE AVENUE, LYNBROOK, NY, 11563

Signature of

Role Plan administrator
Date 2019-08-24
Name of individual signing MICHAEL KERR
OPTIMUM SOLUTIONS 401(K) PLAN 2017 113055387 2018-07-26 OPTIMUM SOLUTIONS CORP. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-01
Business code 541511
Sponsor’s telephone number 5162475317
Plan sponsor’s address 170 EARLE AVENUE, LYNBROOK, NY, 11563

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing MICHAEL KERR
OPTIMUM SOLUTIONS 401(K) PLAN 2016 113055387 2017-05-15 OPTIMUM SOLUTIONS CORP. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-01
Business code 541511
Sponsor’s telephone number 5162475317
Plan sponsor’s address 170 EARLE AVENUE, LYNBROOK, NY, 11563

Signature of

Role Plan administrator
Date 2017-05-15
Name of individual signing MICHAEL KERR
OPTIMUM SOLUTIONS 401(K) PLAN 2015 113055387 2016-07-26 OPTIMUM SOLUTIONS CORP. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-01
Business code 541511
Sponsor’s telephone number 5162475317
Plan sponsor’s address 170 EARLE AVENUE, LYNBROOK, NY, 11563

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing MICHAEL KERR
OPTIMUM SOLUTIONS 401(K) PLAN 2014 113055387 2015-04-23 OPTIMUM SOLUTIONS CORP. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-01
Business code 541511
Sponsor’s telephone number 5162475317
Plan sponsor’s address 170 EARLE AVENUE, LYNBROOK, NY, 11563

Signature of

Role Plan administrator
Date 2015-04-23
Name of individual signing TRACY DOKTOR

DOS Process Agent

Name Role Address
ROBINSON BROG LEINWAND GREENE GENOVESE & GLUCK, P.C. DOS Process Agent ATTN: SCOTT M. MILLER, ESQ., 875 THIRD AVENUE 9TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1991-02-26 2016-04-01 Address 66 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160401000172 2016-04-01 CERTIFICATE OF CHANGE 2016-04-01
910408000303 1991-04-08 CERTIFICATE OF AMENDMENT 1991-04-08
910226000206 1991-02-26 CERTIFICATE OF INCORPORATION 1991-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7939897008 2020-04-08 0235 PPP 170 Earle Avenue, LYNBROOK, NY, 11563-2627
Loan Status Date 2020-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 418000
Loan Approval Amount (current) 418000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LYNBROOK, NASSAU, NY, 11563-2627
Project Congressional District NY-04
Number of Employees 35
NAICS code 518210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 421169.83
Forgiveness Paid Date 2021-01-26
2675078302 2021-01-21 0235 PPS 170 Earle Ave, Lynbrook, NY, 11563-2642
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 345182
Loan Approval Amount (current) 345182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lynbrook, NASSAU, NY, 11563-2642
Project Congressional District NY-04
Number of Employees 26
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 347215.26
Forgiveness Paid Date 2021-08-31

Date of last update: 26 Feb 2025

Sources: New York Secretary of State