Search icon

NETWORK SOLUTION AND TAX CONSULTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NETWORK SOLUTION AND TAX CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2009 (16 years ago)
Entity Number: 3768884
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 105-16 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418
Principal Address: 105-16 Jamaica Avenue, Richmond Hill, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GERMAN FAYZIBAYEV DOS Process Agent 105-16 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
GERMAN FAYZIBAYEV Chief Executive Officer 105-16 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 105-16 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address 156-11 90TH STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address 7730 160TH STREET, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer)
2024-08-14 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-13 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250109002569 2025-01-09 BIENNIAL STATEMENT 2025-01-09
240813002711 2024-08-13 BIENNIAL STATEMENT 2024-08-13
130111006412 2013-01-11 BIENNIAL STATEMENT 2013-01-01
110124002890 2011-01-24 BIENNIAL STATEMENT 2011-01-01
090129000687 2009-01-29 CERTIFICATE OF INCORPORATION 2009-01-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
210033 OL VIO INVOICED 2013-03-25 675 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
13370.00
Total Face Value Of Loan:
13370.00
Date:
2020-05-02
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:
18445.00
Total Face Value Of Loan:
18445.00
Date:
2013-08-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-23300.00
Total Face Value Of Loan:
14000.00

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$18,445
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,570.53
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $14,756
Utilities: $689
Rent: $3,000
Jobs Reported:
4
Initial Approval Amount:
$13,370
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,462.08
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $13,366
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State