Search icon

MCI SOLUTIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MCI SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2008 (17 years ago)
Entity Number: 3679366
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: MICHAEL VIRGILIO, 1645 Sycomore Ave, Bohemia, NY, United States, 11716
Principal Address: 823 SOUTH 1ST STREET, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL VIRGILIO Chief Executive Officer 1645 SYCOMORE AVE, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MICHAEL VIRGILIO, 1645 Sycomore Ave, Bohemia, NY, United States, 11716

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-471-8881
Contact Person:
MICHAEL VIRGILO
User ID:
P0995799
Trade Name:
DIMENSIONS UNLIMITED GROUP

Unique Entity ID

Unique Entity ID:
QETGNTJMRXS5
CAGE Code:
56B94
UEI Expiration Date:
2026-01-03

Business Information

Doing Business As:
DIMENSIONS UNLIMITED GROUP
Activation Date:
2025-01-07
Initial Registration Date:
2008-08-22

Commercial and government entity program

CAGE number:
56B94
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-07
CAGE Expiration:
2030-01-07
SAM Expiration:
2026-01-03

Contact Information

POC:
MICHAEL VIRGILO
Corporate URL:
http://www.mcisolutionsincgov.com/

Form 5500 Series

Employer Identification Number (EIN):
828127139
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-12 2024-06-12 Address 823 SOUTH 1ST STREET, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2024-06-12 2024-06-12 Address 1645 SYCOMORE AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2010-06-30 2024-06-12 Address 823 SOUTH 1ST STREET, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2010-06-30 2024-06-12 Address MICHAEL VIRGILIO, 823 SOUTH 1ST STREET, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2008-06-03 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240612001274 2024-06-12 BIENNIAL STATEMENT 2024-06-12
221018000191 2022-10-18 BIENNIAL STATEMENT 2022-06-01
140602007093 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120604006540 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100630002043 2010-06-30 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7M125P4357
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
83114.30
Base And Exercised Options Value:
83114.30
Base And All Options Value:
83114.30
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-05
Description:
8511209316!SEAL ASSEMBLY,SHAFT
Naics Code:
333996: FLUID POWER PUMP AND MOTOR MANUFACTURING
Product Or Service Code:
4320: POWER AND HAND PUMPS
Procurement Instrument Identifier:
SPE4A025P0704
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2477.52
Base And Exercised Options Value:
2477.52
Base And All Options Value:
2477.52
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-11
Description:
8511179755!CLIP,SPRING TENSION
Naics Code:
332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product Or Service Code:
5340: HARDWARE, COMMERCIAL
Procurement Instrument Identifier:
SPE4A625PE846
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-10
Description:
8511173681!STUD,PLAIN
Naics Code:
332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product Or Service Code:
5307: STUDS

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
75257.00
Total Face Value Of Loan:
75257.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$75,257
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,257
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,869.55
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $75,255
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State