Search icon

NETWORK TECHNOLOGY SOLUTIONS, INC.

Company Details

Name: NETWORK TECHNOLOGY SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2013 (12 years ago)
Entity Number: 4458407
ZIP code: 11801
County: Nassau
Place of Formation: New Jersey
Activity Description: Telecommunications
Address: 100 NEW SOUTH RD., HICKSVILLE, NY, United States, 11801

Contact Details

Phone +1 516-270-3067

Website http://networktechnologysolutions.net

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 NEW SOUTH RD., HICKSVILLE, NY, United States, 11801

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
69SQ3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
JAMES VALDIVIA
Phone:
+1 516-639-3269
Fax:
+1 516-433-1140

Form 5500 Series

Employer Identification Number (EIN):
223315144
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2013-09-13 2014-08-13 Address 1845 HIGHLAND AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140813000636 2014-08-13 CERTIFICATE OF CHANGE 2014-08-13
130913000059 2013-09-13 APPLICATION OF AUTHORITY 2013-09-13

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
471312
Current Approval Amount:
471312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
473980.67
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
462235
Current Approval Amount:
462235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
465443.68

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(516) 488-2295
Add Date:
2001-02-05
Operation Classification:
Private(Property)
power Units:
7
Drivers:
8
Inspections:
3
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: New York Secretary of State