Search icon

NAT SOLUTIONS, INC.

Company Details

Name: NAT SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2018 (7 years ago)
Entity Number: 5262033
ZIP code: 10930
County: New York
Place of Formation: New York
Address: 11 SHERWOOD CT, HIGHLAND MILLS, NY, United States, 10930

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
LITTEN THOMAS Agent 11 SHERWOOD CT, HIGHLAND MILLS, NY, 10930

DOS Process Agent

Name Role Address
LITTEN THOMAS DOS Process Agent 11 SHERWOOD CT, HIGHLAND MILLS, NY, United States, 10930

Filings

Filing Number Date Filed Type Effective Date
180105010520 2018-01-05 CERTIFICATE OF INCORPORATION 2018-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1788578900 2021-04-26 0202 PPP 11 Sherwood Ct, Highland Mills, NY, 10930-2837
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3447
Loan Approval Amount (current) 3447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Highland Mills, ORANGE, NY, 10930-2837
Project Congressional District NY-18
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3478.26
Forgiveness Paid Date 2022-03-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State