Search icon

OBJECTIVE SOLUTIONS INTERNATIONAL, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: OBJECTIVE SOLUTIONS INTERNATIONAL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1993 (32 years ago)
Entity Number: 1728105
ZIP code: 11743
County: New York
Place of Formation: New York
Principal Address: 500 5TH AVE, STE 1820, NEW YORK, NY, United States, 10110
Address: C/O BROOKSTEIN ASSOCIATES, 780 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN WLFE Chief Executive Officer 500 5TH AVE, STE 1820, NEW YORK, NY, United States, 10110

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O BROOKSTEIN ASSOCIATES, 780 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
133715138
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2009-05-08 2011-06-10 Address 500 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10110, USA (Type of address: Principal Executive Office)
2009-05-08 2011-06-10 Address 500 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2000-03-02 2009-05-08 Address 535 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2000-03-02 2009-05-08 Address 535 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-03-02 2009-05-08 Address 535 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130506007072 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110610002032 2011-06-10 BIENNIAL STATEMENT 2011-05-01
090508002905 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070713002479 2007-07-13 BIENNIAL STATEMENT 2007-05-01
050629002480 2005-06-29 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
138700.00
Total Face Value Of Loan:
138700.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
138700
Current Approval Amount:
138700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
140194.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State