Search icon

NETCONNECT INC.

Company Details

Name: NETCONNECT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1992 (33 years ago)
Entity Number: 1647144
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 111 STORER AVENUE, SUITE B2, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
P7LUFN7EPHN5 2024-03-30 111 STORER AVE, STE 2B, STATEN ISLAND, NY, 10309, 1405, USA 111 STORER AVE, STE 2B, STATEN ISLAND, NY, 10309, 1405, USA

Business Information

Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2023-04-04
Initial Registration Date 2023-03-01
Entity Start Date 1992-06-25
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ERROL BLAKE
Address 111 STORER AVENUE SUITE B2, STATEN ISLAND, NY, 10309, USA
Government Business
Title PRIMARY POC
Name ERROL BLAKE
Address 111 STORER AVENUE SUITE B2, STATEN ISLAND, NY, 10309, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
JOSEPH AMBROSOLE Chief Executive Officer 111 STORER AVENUE, SUITE B2, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
NETCONNECT INC. DOS Process Agent 111 STORER AVENUE, SUITE B2, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2002-06-12 2016-06-03 Address 101 TYRELLAN AVE STE 410, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2002-06-12 2016-06-03 Address 101 TYRELLAN AVE STE 410, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
2002-06-12 2016-06-03 Address 101 TYRELLAN AVE STE 410, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2000-06-01 2002-06-12 Address 150 MADA AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office)
2000-06-01 2002-06-12 Address 150 MADA AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2000-06-01 2002-06-12 Address 150 MADA AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
1998-09-18 2000-06-01 Address 150 MADA AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office)
1998-09-18 2000-06-01 Address 150 MADA AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
1998-09-18 2000-06-01 Address 597 SINCLAIR AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
1993-07-27 1998-09-18 Address 597 SINCLAIR AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200604060905 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180614006075 2018-06-14 BIENNIAL STATEMENT 2018-06-01
160603007167 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140603007365 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120604006710 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100629002094 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080620002773 2008-06-20 BIENNIAL STATEMENT 2008-06-01
060601002678 2006-06-01 BIENNIAL STATEMENT 2006-06-01
040625002646 2004-06-25 BIENNIAL STATEMENT 2004-06-01
020612002570 2002-06-12 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2312248306 2021-01-20 0202 PPS 111 Storer Ave, Staten Island, NY, 10309-1408
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128827
Loan Approval Amount (current) 128827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-1408
Project Congressional District NY-11
Number of Employees 7
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 129317.6
Forgiveness Paid Date 2021-06-15
3631267209 2020-04-27 0202 PPP 111 Storer Avenue, Staten Island, NY, 10309
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128827
Loan Approval Amount (current) 128827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-0001
Project Congressional District NY-11
Number of Employees 7
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 129892.91
Forgiveness Paid Date 2021-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State