Search icon

NETCONNECT INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
P7LUFN7EPHN5
CAGE Code:
9HS68
UEI Expiration Date:
2024-03-30

Business Information

Activation Date:
2023-04-04
Initial Registration Date:
2023-03-01

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: Service of Process)
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: Chief Executive Officer)
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: Principal Executive Office)

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

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:
128827.00
Total Face Value Of Loan:
128827.00
Date:
2020-04-28
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:
128827.00
Total Face Value Of Loan:
128827.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128827
Current Approval Amount:
128827
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
129317.6
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128827
Current Approval Amount:
128827
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
129892.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State