Search icon

NET SOLUTIONS NYC INC

Company claim

Is this your business?

Get access!

Company Details

Name: NET SOLUTIONS NYC INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2023
Entity Number: 4750184
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 154 GRAND STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NET SOLUTIONS NYC INC DOS Process Agent 154 GRAND STREET, NEW YORK, NY, United States, 10017

Unique Entity ID

CAGE Code:
863R6
UEI Expiration Date:
2020-08-28

Business Information

Activation Date:
2019-08-29
Initial Registration Date:
2018-09-07

Commercial and government entity program

CAGE number:
863R6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-30
CAGE Expiration:
2024-08-29

Contact Information

POC:
MARCELA KALAS
Corporate URL:
netsolutionsnyc.com

History

Start date End date Type Value
2015-04-29 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-29 2023-09-27 Address 154 GRAND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230927001635 2023-09-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-25
150429010021 2015-04-29 CERTIFICATE OF INCORPORATION 2015-04-29

USAspending Awards / Contracts

Procurement Instrument Identifier:
M0026318P1082
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
61646.00
Base And Exercised Options Value:
61646.00
Base And All Options Value:
61646.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-09-26
Description:
CAMERA SYSTEM AND RADIOS
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
6350: MISCELLANEOUS ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS

USAspending Awards / Financial Assistance

Date:
2021-05-14
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:
9385.00
Total Face Value Of Loan:
9385.00
Date:
2021-04-29
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:
-18770.00
Total Face Value Of Loan:
0.00
Date:
2021-02-09
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:
18770.00
Total Face Value Of Loan:
18770.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
93000.00
Total Face Value Of Loan:
93000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$9,385
Date Approved:
2021-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,410.2
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $9,383
Jobs Reported:
5
Initial Approval Amount:
$18,770
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$18,863.33
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $18,766
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State