Search icon

FIBER NETWORKS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIBER NETWORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1993 (32 years ago)
Entity Number: 1720975
ZIP code: 11102
County: New York
Place of Formation: New York
Address: 25-40 SHORE BLVD, ASTORIA, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
FIBER NETWORKS, INC. DOS Process Agent 25-40 SHORE BLVD, ASTORIA, NY, United States, 11102

Chief Executive Officer

Name Role Address
JOSHUA FEIN Chief Executive Officer 25-40 SHORE BLVD, ASTORIA, NY, United States, 11102

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 722 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address 25-40 SHORE BLVD, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2003-04-08 2024-08-06 Address 722 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1995-09-22 2024-08-06 Address 722 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1993-04-23 2003-04-08 Address 405 LEXINGTON AVENUE, SUITE 4949, NEW YORK, NY, 10174, 4902, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806002499 2024-08-06 BIENNIAL STATEMENT 2024-08-06
070502002446 2007-05-02 BIENNIAL STATEMENT 2007-04-01
050617002024 2005-06-17 BIENNIAL STATEMENT 2005-04-01
030408002300 2003-04-08 BIENNIAL STATEMENT 2003-04-01
010427002048 2001-04-27 BIENNIAL STATEMENT 2001-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
70000.00
Total Face Value Of Loan:
70000.00
Date:
2020-05-08
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:
36500.00
Total Face Value Of Loan:
36500.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$70,000
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$70,564.04
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $70,000
Jobs Reported:
5
Initial Approval Amount:
$36,500
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,897.44
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $36,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State