Search icon

MIDASOFT, INC.

Company Details

Name: MIDASOFT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2009 (16 years ago)
Entity Number: 3865209
ZIP code: 10123
County: New York
Place of Formation: Washington
Address: 450 7TH AVE SUITE 2505, NEW YORK, NY, United States, 10123

Chief Executive Officer

Name Role Address
JUN-HO LEE Chief Executive Officer 450 7TH AVE SUITE 2505, NEW YORK, NY, United States, 10123

DOS Process Agent

Name Role Address
MIDASOFT, INC. DOS Process Agent 450 7TH AVE SUITE 2505, NEW YORK, NY, United States, 10123

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
212-202-6465
Contact Person:
JOSEPH PARK
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2312653

History

Start date End date Type Value
2025-01-21 2025-01-21 Address 450 7TH AVE SUITE 2505, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
2019-10-07 2025-01-21 Address 45 BROADWAY STE 1130, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2013-07-24 2019-10-07 Address 45 BROADWAY STE 1130, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2013-07-24 2025-01-21 Address 45 BROADWAY STE 1130, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2009-10-08 2013-07-24 Address 5 PENN PLAZA, SUITE 2324, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250121002078 2025-01-21 BIENNIAL STATEMENT 2025-01-21
191007060375 2019-10-07 BIENNIAL STATEMENT 2019-10-01
151124006061 2015-11-24 BIENNIAL STATEMENT 2015-10-01
130724006040 2013-07-24 BIENNIAL STATEMENT 2011-10-01
091008000305 2009-10-08 APPLICATION OF AUTHORITY 2009-10-08

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912BU22P0034
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5250.00
Base And Exercised Options Value:
5250.00
Base And All Options Value:
5250.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-08-31
Description:
MIDAS CIVIL MAINTENANCE RENEWAL ADVANCE
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
7A21: IT AND TELECOM - BUSINESS APPLICATION SOFTWARE (PERPETUAL LICENSE SOFTWARE)
Procurement Instrument Identifier:
W912BU21P0031
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11000.00
Base And Exercised Options Value:
11000.00
Base And All Options Value:
11000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-08-09
Description:
MIDAS SOFTWARE LICENSES
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
7A21: IT AND TELECOM - BUSINESS APPLICATION SOFTWARE (PERPETUAL LICENSE SOFTWARE)
Procurement Instrument Identifier:
W912BU19P0045
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5250.00
Base And Exercised Options Value:
5250.00
Base And All Options Value:
5250.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-08-14
Description:
MIDAS CIVIL SOFTWARE
Naics Code:
511210: SOFTWARE PUBLISHERS
Product Or Service Code:
J070: MAINT/REPAIR/REBUILD OF EQUIPMENT- ADP EQUIPMENT/SOFTWARE/SUPPLIES/SUPPORT EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-06-04
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:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200000
Current Approval Amount:
200000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
155602.98

Date of last update: 27 Mar 2025

Sources: New York Secretary of State