Search icon

NETWORK SOLUTION AND TAX CONSULTING INC.

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 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 2025-01-09 Address 105-16 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2024-08-13 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-13 2024-08-13 Address 7730 160TH STREET, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer)
2024-08-13 2025-01-09 Address 156-11 90TH STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2013-01-11 2024-08-13 Address 7730 160TH STREET, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer)
2011-01-24 2024-08-13 Address 105-16 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2011-01-24 2013-01-11 Address 7730 160TH STREET, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer)

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-01-28 No data 10516 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-04 No data 10516 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2810987704 2020-05-01 0202 PPP 10516 JAMAICA AVE, RICHMOND HILL, NY, 11418
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18445
Loan Approval Amount (current) 18445
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 RICHMOND HILL, QUEENS, NY, 11418-0001
Project Congressional District NY-05
Number of Employees 40
NAICS code 541213
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 Unanswered
Veteran Unanswered
Forgiveness Amount 18570.53
Forgiveness Paid Date 2021-01-07
6645918400 2021-02-10 0202 PPS 10516 Jamaica Ave, Richmond Hill, NY, 11418-2013
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13370
Loan Approval Amount (current) 13370
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 Richmond Hill, QUEENS, NY, 11418-2013
Project Congressional District NY-05
Number of Employees 4
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13462.08
Forgiveness Paid Date 2021-10-25

Date of last update: 10 Mar 2025

Sources: New York Secretary of State