Search icon

NEW YORK INNOVATIVE SOLUTIONS CORP

Company Details

Name: NEW YORK INNOVATIVE SOLUTIONS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2016 (9 years ago)
Entity Number: 4999129
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 53 W MERRICK RD STE 2B, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK RAMSAMMY Chief Executive Officer PO BOX 344, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2024-08-04 2024-08-04 Address PO BOX 344, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2022-09-30 2024-08-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-08-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-08-03 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-08-01 2024-08-04 Address PO BOX 344, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2016-08-25 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-08-25 2024-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-25 2020-08-03 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240804000059 2024-08-04 BIENNIAL STATEMENT 2024-08-04
220930005767 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929019143 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220928002127 2022-09-28 BIENNIAL STATEMENT 2022-08-01
200803060718 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801007775 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160825010185 2016-08-25 CERTIFICATE OF INCORPORATION 2016-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6723688301 2021-01-27 0235 PPS 53 W Merrick Rd Ste 2B, Freeport, NY, 11520-3709
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22350
Loan Approval Amount (current) 22350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-3709
Project Congressional District NY-04
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22544.72
Forgiveness Paid Date 2021-12-21
8580377209 2020-04-28 0235 PPP 53 West Merrick Road Suite 2B, Freeport, NY, 11520-3709
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22350.52
Loan Approval Amount (current) 22350.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-3709
Project Congressional District NY-04
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22616.28
Forgiveness Paid Date 2021-07-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State