Search icon

NETWORK SOLUTIONS & TRAINING, INC.

Company Details

Name: NETWORK SOLUTIONS & TRAINING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 2001 (24 years ago)
Date of dissolution: 17 Feb 2022
Entity Number: 2652716
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 81 LARKFIELD RD, EAST NORTHPORT, NY, United States, 11731
Principal Address: 81 LARKFIELD ROAD, 2ND FLOOR, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATT BROWN DOS Process Agent 81 LARKFIELD RD, EAST NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
WILLIAM T COLLINS Chief Executive Officer PO BOX 248, EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
2021-09-08 2021-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-04 2021-06-01 Address 11 GILDARE DR, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2018-12-28 2020-12-04 Address PO BOX 248, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2014-04-24 2018-12-28 Address 312 LARKFIELD RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
2014-04-24 2018-12-28 Address PO BOX 248, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2003-06-02 2014-04-24 Address 82 NEW HIGHWAY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2003-06-02 2014-04-24 Address 125 CABOT COURT, HAUPPAUGE, NY, 11782, USA (Type of address: Principal Executive Office)
2001-06-21 2014-04-24 Address 82 NEW HIGHWAY, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2001-06-21 2021-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220217003736 2022-02-17 CERTIFICATE OF MERGER 2022-02-17
210601060770 2021-06-01 BIENNIAL STATEMENT 2021-06-01
210316000454 2021-03-16 CERTIFICATE OF AMENDMENT 2021-03-16
201204061556 2020-12-04 BIENNIAL STATEMENT 2019-06-01
181228006255 2018-12-28 BIENNIAL STATEMENT 2017-06-01
140424002081 2014-04-24 BIENNIAL STATEMENT 2013-06-01
030602002198 2003-06-02 BIENNIAL STATEMENT 2003-06-01
010621000023 2001-06-21 CERTIFICATE OF INCORPORATION 2001-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6905027209 2020-04-28 0235 PPP 81 LARKFIELD RD, EAST NORTHPORT, NY, 11731
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 874360
Loan Approval Amount (current) 874360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST NORTHPORT, SUFFOLK, NY, 11731-0001
Project Congressional District NY-01
Number of Employees 52
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 881333.99
Forgiveness Paid Date 2021-02-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State