Search icon

OVERVIEW TECHNOLOGY SOLUTIONS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: OVERVIEW TECHNOLOGY SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2016 (10 years ago)
Entity Number: 4882723
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 710-09 UNION PARKWAY, RONKONKOMA, NY, United States, 11779
Principal Address: 710 Union Parkway Ste 9, Ronkonkoma, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 710-09 UNION PARKWAY, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
MARC P. MENZIES Chief Executive Officer 710 UNION PARKWAY STE 9, RONKONKOMA, NY, United States, 11779

Links between entities

Type:
Headquarter of
Company Number:
F18000004564
State:
FLORIDA

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MARC MENZIES
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2649147
Trade Name:
OVERVIEW TECHNOLOGY SOLUTIONS INC

Unique Entity ID

Unique Entity ID:
LM5RFZYNKP23
CAGE Code:
94Z38
UEI Expiration Date:
2025-05-06

Business Information

Doing Business As:
OVERVIEW TECHNOLOGY SOLUTIONS INC
Activation Date:
2024-05-08
Initial Registration Date:
2021-08-25

Commercial and government entity program

CAGE number:
94Z38
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-06
CAGE Expiration:
2029-05-22
SAM Expiration:
2025-05-06

Contact Information

POC:
MARC MENZIES
Corporate URL:
https://overviewts.com

History

Start date End date Type Value
2024-05-15 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-01 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-01 2024-01-01 Address 710 UNION PARKWAY STE 9, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2022-07-22 2024-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-04 2024-01-01 Address 710-09 UNION PARKWAY, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240101041776 2024-01-01 BIENNIAL STATEMENT 2024-01-01
220721003053 2022-07-21 BIENNIAL STATEMENT 2022-01-01
210901001770 2021-09-01 BIENNIAL STATEMENT 2021-09-01
160204000117 2016-02-04 CERTIFICATE OF CHANGE 2016-02-04
160120010470 2016-01-20 CERTIFICATE OF INCORPORATION 2016-01-20

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
115287.00
Total Face Value Of Loan:
115287.00
Date:
2020-04-27
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:
107095.00
Total Face Value Of Loan:
107095.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$115,287
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,287
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$116,061.98
Servicing Lender:
Las Colinas FCU
Use of Proceeds:
Payroll: $115,286
Jobs Reported:
9
Initial Approval Amount:
$107,095
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,095
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$108,466.41
Servicing Lender:
Las Colinas FCU
Use of Proceeds:
Payroll: $101,740
Utilities: $5,355

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State