Search icon

MICROSOLVE CONSULTING, INC.

Company Details

Entity Name: MICROSOLVE CONSULTING, INC.
Jurisdiction: Illinois
Entity Type: Corporation - Domestic BCA
Status: Dissolved
Date Formed: 30 Jul 2002
Date of Dissolution: 10 Dec 2021
Company Number: CORP_62347082
File Number: 62347082
Type of Business: All Inclusive Purpose
Date Status Change: 10 Dec 2021
Place of Formation: ILLINOIS

Agent

Name and Address Role Appointment Date
SHEELA NAGENDER, 75 EXECUTIVE DR STE 315D, AURORA, 60504, DU PAGE Agent 2018-01-30

President

Name and Address Role
SHEELA JAISWAL 50 S MAIN ST ,SUITE 200 NAPERVILLE IL, 60540 President

Historical Names

Name Change Date
TECHNOLOGY ACQUISITION CORPORATION 2002-11-01

Shares

Class Series Voting Rights Authorized Shares Issued Shares Par Value
COMMON No data Voting Rights 1000 100000 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2487677410 2020-05-06 0507 PPP 50 South Main Street., Suite 200, Naperville, IL, 60540
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naperville, DUPAGE, IL, 60540-0300
Project Congressional District IL-11
Number of Employees 4
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63128.42
Forgiveness Paid Date 2021-05-14

Date of last update: 03 Mar 2025

Sources: Illinois Office of the Secretary of State