Search icon

MSI NET INC.

Company Details

Name: MSI NET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1996 (29 years ago)
Entity Number: 2007930
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 415 86TH ST, 3RD FL, BROOKLYN, NY, United States, 11209

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
LDFKUNZKHJM4 2025-01-01 7333 6TH AVE, BROOKLYN, NY, 11209, 2607, USA 7333 6TH AVE, BROOKLYN, NY, 11209, 2607, USA

Business Information

URL WWW.MSINY.COM
Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2024-01-04
Initial Registration Date 2015-09-24
Entity Start Date 1996-04-01
Fiscal Year End Close Date Feb 28

Service Classifications

NAICS Codes 237130, 238210, 541512

Points of Contacts

Electronic Business
Title PRIMARY POC
Name THERESA ABI-HABIB
Role PRESIDENT
Address 7333 6TH AVENUE, BROOKLYN, NY, 11209, USA
Government Business
Title PRIMARY POC
Name THERESA ABI-HABIB
Role PRESIDENT
Address 7333 6TH AVENUE, BROOKLYN, NY, 11209, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7GJQ4 Active Non-Manufacturer 2015-10-02 2024-03-06 2029-01-04 2025-01-01

Contact Information

POC THERESA ABI-HABIB
Phone +1 718-921-6136
Fax +1 718-921-3917
Address 7333 6TH AVE, BROOKLYN, NY, 11209 2607, 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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 415 86TH ST, 3RD FL, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
JOHN ABI-HABIB Chief Executive Officer 415 86TH ST, 3RD FL, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2004-03-25 2010-04-29 Address 415 86TH ST, 3RD FL, BROOKLYN, NY, 11209, 4707, USA (Type of address: Chief Executive Officer)
2002-04-04 2004-03-25 Address 419 86TH STREET, 3RD FL, BROOKLYN, NY, 11209, 4707, USA (Type of address: Chief Executive Officer)
2002-04-04 2004-03-25 Address 419 86TH STREET, 3RD FL, BROOKLYN, NY, 11120, 4707, USA (Type of address: Service of Process)
2002-04-04 2004-03-25 Address 419 86TH STREET, 3RD FL, BROOKLYN, NY, 11209, 4707, USA (Type of address: Principal Executive Office)
2000-03-30 2002-04-04 Address 419 86TH STREET, 2ND FL., BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2000-03-30 2002-04-04 Address 419 86TH STREET, 2ND FL., BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1998-04-07 2002-04-04 Address 43 78TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1998-04-07 2000-03-30 Address 8501 5TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1998-04-07 2000-03-30 Address 8501 5TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1996-03-08 1998-04-07 Address 8501 FIFTH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140501002117 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120601002463 2012-06-01 BIENNIAL STATEMENT 2012-03-01
100429002971 2010-04-29 BIENNIAL STATEMENT 2010-03-01
080321002721 2008-03-21 BIENNIAL STATEMENT 2008-03-01
060522002478 2006-05-22 BIENNIAL STATEMENT 2006-03-01
040325002510 2004-03-25 BIENNIAL STATEMENT 2004-03-01
020404002149 2002-04-04 BIENNIAL STATEMENT 2002-03-01
000330002221 2000-03-30 BIENNIAL STATEMENT 2000-03-01
980407002633 1998-04-07 BIENNIAL STATEMENT 1998-03-01
960308000402 1996-03-08 CERTIFICATE OF INCORPORATION 1996-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5950868509 2021-03-02 0202 PPP 7333 6th Ave, Brooklyn, NY, 11209-2607
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5197
Loan Approval Amount (current) 5197
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 Brooklyn, KINGS, NY, 11209-2607
Project Congressional District NY-11
Number of Employees 2
NAICS code 541512
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 Female Owned
Veteran Unanswered
Forgiveness Amount 5259.79
Forgiveness Paid Date 2022-05-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1984946 MSI NET, INC - LDFKUNZKHJM4 7333 6TH AVE, BROOKLYN, NY, 11209-2607
Capabilities Statement Link -
Phone Number 718-921-6136
Fax Number 718-921-3917
E-mail Address theresa@msiny.com
WWW Page WWW.MSINY.COM
E-Commerce Website -
Contact Person THERESA ABI-HABIB
County Code (3 digit) 047
Congressional District 11
Metropolitan Statistical Area 5600
CAGE Code 7GJQ4
Year Established 1996
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541512
NAICS Code's Description Computer Systems Design Services
Buy Green Yes
Code 237130
NAICS Code's Description Power and Communication Line and Related Structures Construction
Buy Green Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2304626 Other Contract Actions 2023-06-21 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 800000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-21
Termination Date 1900-01-01
Section 1332
Sub Section BC
Status Pending

Parties

Name MSI NET INC.
Role Plaintiff
Name SOUFFRAIN
Role Defendant
0006938 Other Contract Actions 2000-11-21 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 82
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2000-11-21
Termination Date 2001-01-30
Section 1441
Status Terminated

Parties

Name MSI NET INC.
Role Plaintiff
Name ERSTE BANK
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State