Search icon

NETWORK SOLUTIONS & TRAINING, INC.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
113615387
Plan Year:
2021
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
30
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2014-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
404000.00
Total Face Value Of Loan:
404000.00

Paycheck Protection Program

Jobs Reported:
52
Initial Approval Amount:
$874,360
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$874,360
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$881,333.99
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $785,135
Utilities: $1,225
Mortgage Interest: $0
Rent: $36,500
Refinance EIDL: $0
Healthcare: $51500
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State