Search icon

NYSOL, INC.

Company Details

Name: NYSOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1995 (30 years ago)
Entity Number: 1948185
ZIP code: 10708
County: New York
Place of Formation: New York
Address: 81 PONDFIELD ROAD, #274, BRONXVILLE, NY, United States, 10708
Principal Address: #247, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
IAN WALKER DOS Process Agent 81 PONDFIELD ROAD, #274, BRONXVILLE, NY, United States, 10708

Chief Executive Officer

Name Role Address
IAN WALKER Chief Executive Officer 81 PONDFIELD ROAD, #274, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
2003-08-20 2009-08-19 Address 341 LAFAYETTE ST #584, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2001-09-24 2009-08-19 Address 341 LAFAYETTE ST, STE 584, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2001-09-24 2009-08-19 Address 341 LAFAYETTE ST, STE 584, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2001-09-24 2003-08-20 Address 367 8TH ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1997-10-22 2001-09-24 Address 304 MULBERRY ST, #2H, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1997-10-22 2001-09-24 Address 341 LAFAYETTE ST, #584, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1995-08-16 2001-09-24 Address 304 MULBERRY STREET / APT. 2H, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090819002187 2009-08-19 BIENNIAL STATEMENT 2009-08-01
070821002640 2007-08-21 BIENNIAL STATEMENT 2007-08-01
051102002218 2005-11-02 BIENNIAL STATEMENT 2005-08-01
030820002324 2003-08-20 BIENNIAL STATEMENT 2003-08-01
010924002381 2001-09-24 BIENNIAL STATEMENT 2001-08-01
971022002131 1997-10-22 BIENNIAL STATEMENT 1997-08-01
950816000018 1995-08-16 CERTIFICATE OF INCORPORATION 1995-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1283318407 2021-02-01 0202 PPS 81 Pondfield Rd # 274, Bronxville, NY, 10708-3818
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronxville, WESTCHESTER, NY, 10708-3818
Project Congressional District NY-16
Number of Employees 1
NAICS code 713990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20306.3
Forgiveness Paid Date 2022-08-24
7050587200 2020-04-28 0202 PPP 81 Pondfildoad #274, Bronxvile, NY, 10708
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronxvile, WESTCHESTER, NY, 10708-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 713990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12644.52
Forgiveness Paid Date 2021-07-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State