Search icon

MICRONET SOLUTIONS, INC.

Company Details

Name: MICRONET SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2003 (22 years ago)
Entity Number: 2868567
ZIP code: 10541
County: Westchester
Place of Formation: New York
Address: 544 NORTH LAKE BLVD, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID VAUGHAN DOS Process Agent 544 NORTH LAKE BLVD, MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
DAVID VAUGHAN Chief Executive Officer 544 NORTH LAKE BLVD, MAHOPAC, NY, United States, 10541

Form 5500 Series

Employer Identification Number (EIN):
450503966
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-19 2024-01-19 Address 544 NORTH LAKE BLVD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2005-07-25 2024-01-19 Address 544 NORTH LAKE BLVD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2005-07-25 2024-01-19 Address 544 NORTH LAKE BLVD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2003-02-11 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-02-11 2005-07-25 Address 25-103 BARKER ST, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240119002397 2024-01-19 BIENNIAL STATEMENT 2024-01-19
110317002698 2011-03-17 BIENNIAL STATEMENT 2011-02-01
101122002133 2010-11-22 BIENNIAL STATEMENT 2009-02-01
070404002510 2007-04-04 BIENNIAL STATEMENT 2007-02-01
050725002984 2005-07-25 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
19940.00
Total Face Value Of Loan:
19940.00
Date:
2020-05-03
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:
13000.00
Total Face Value Of Loan:
13000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19940
Current Approval Amount:
19940
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20072.93
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13000
Current Approval Amount:
13000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13077.05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State