Search icon

NYSOL, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-04-28
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:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20306.3
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12644.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State