Search icon

COURTSOLUTIONS LLC

Company Details

Name: COURTSOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 May 2014 (11 years ago)
Entity Number: 4581737
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 641 LEXINGTON AVENUE, SUITE 1920, NEW YORK, NY, United States, 10022

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FHRXP2QUGYX5 2024-07-17 641 LEXINGTON AVE, STE 632, NEW YORK, NY, 10022, 4578, USA 641 LEXINGTON AVE STE 1920, NEW YORK, NY, 10022, 4578, USA

Business Information

URL http://www.Court-Solutions.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-07-19
Initial Registration Date 2014-05-27
Entity Start Date 2014-05-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 512290, 517121

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MORRIS MASSEL
Address 641 LEXINGTON AVENUE, SUITE 1920, NEW YORK, NY, 10022, USA
Government Business
Title PRIMARY POC
Name MORRIS MASSEL
Address 641 LEXINGTON AVENUE, SUITE 1920, NEW YORK, NY, 10022, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
754C7 Active Non-Manufacturer 2014-06-16 2024-05-23 2029-05-23 2025-05-20

Contact Information

POC MORRIS MASSEL
Phone +1 917-746-7476
Address 641 LEXINGTON AVE STE 632, NEW YORK, NY, 10022 4578, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COURTSOLUTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 465735693 2024-05-11 COURTSOLUTIONS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 9177105267
Plan sponsor’s address 641 LEXINGTON AVE SUITE 1932, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-05-11
Name of individual signing EDWARD ROJAS
COURTSOLUTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 465735693 2023-04-26 COURTSOLUTIONS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 9177105267
Plan sponsor’s address 641 LEXINGTON AVE SUITE 1932, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-04-26
Name of individual signing EDWARD ROJAS
COURTSOLUTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 465735693 2022-05-20 COURTSOLUTIONS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 9177105267
Plan sponsor’s address 641 LEXINGTON AVE SUITE 1932, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing EDWARD ROJAS
COURTSOLUTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 465735693 2021-06-02 COURTSOLUTIONS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 9177105267
Plan sponsor’s address 641 LEXINGTON AVE SUITE 1932, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing EDWARD ROJAS

Agent

Name Role Address
HARVEY Z. ARFA, ESQ. Agent 641 LEXINGTON AVENUE, SUITE 632, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
HARVEY Z. ARFA, ESQ. DOS Process Agent 641 LEXINGTON AVENUE, SUITE 1920, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2020-04-01 2024-05-23 Address 641 LEXINGTON AVENUE, SUITE 1920, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-08-27 2024-05-23 Address 641 LEXINGTON AVENUE, SUITE 632, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2014-08-27 2020-04-01 Address 641 LEXINGTON AVENUE, SUITE 632, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-05-23 2014-08-27 Address 90 STATE STREET STE 700 OFFICE, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2014-05-23 2014-08-27 Address 641 LEXINGTON AVENUE, SUITE 632, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240523002252 2024-05-23 BIENNIAL STATEMENT 2024-05-23
200506060302 2020-05-06 BIENNIAL STATEMENT 2020-05-01
200401061559 2020-04-01 BIENNIAL STATEMENT 2018-05-01
140902000036 2014-09-02 CERTIFICATE OF PUBLICATION 2014-09-02
140827000740 2014-08-27 CERTIFICATE OF CHANGE 2014-08-27
140523010001 2014-05-23 ARTICLES OF ORGANIZATION 2014-05-23

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 15JA5423P00000264 2023-10-01 2024-09-30 2024-09-30
Unique Award Key CONT_AWD_15JA5423P00000264_1501_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 2100.00
Current Award Amount 2100.00
Potential Award Amount 2100.00

Description

Title TELEPHONIC COURT HEARINGS SERVICES FEES.
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient COURTSOLUTIONS LLC
UEI FHRXP2QUGYX5
Recipient Address UNITED STATES, 641 LEXINGTON AVE, STE 632, NEW YORK, NEW YORK, NEW YORK, 100224578
PURCHASE ORDER AWARD 15JA5424P00000208 2024-10-01 2025-09-30 2025-09-30
Unique Award Key CONT_AWD_15JA5424P00000208_1501_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 2100.00
Potential Award Amount 2100.00

Description

Title FY-25 COURT HEARINGS SERVICES
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient COURTSOLUTIONS LLC
UEI FHRXP2QUGYX5
Recipient Address UNITED STATES, 641 LEXINGTON AVE STE 632, NEW YORK, NEW YORK, NEW YORK, 100224578

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1834444 COURTSOLUTIONS LLC - FHRXP2QUGYX5 641 LEXINGTON AVE STE 632, NEW YORK, NY, 10022-4578
Capabilities Statement Link -
Phone Number 917-746-7476
Fax Number -
E-mail Address mmassel@court-solutions.com
WWW Page http://www.Court-Solutions.com
E-Commerce Website -
Contact Person MORRIS MASSEL
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 754C7
Year Established 2014
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 512290
NAICS Code's Description Other Sound Recording Industries
Buy Green Yes
Code 517121
NAICS Code's Description Telecommunications Resellers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 25 Mar 2025

Sources: New York Secretary of State