Search icon

FIBER NETWORKS INC.

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)
1993-04-23 2024-08-06 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

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
990421002131 1999-04-21 BIENNIAL STATEMENT 1999-04-01
970415002561 1997-04-15 BIENNIAL STATEMENT 1997-04-01
950922002057 1995-09-22 BIENNIAL STATEMENT 1995-04-01
930423000229 1993-04-23 CERTIFICATE OF INCORPORATION 1993-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1595378500 2021-02-19 0202 PPS 2540 Shore Blvd Ph 22, Astoria, NY, 11102-3941
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11102-3941
Project Congressional District NY-14
Number of Employees 6
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70564.04
Forgiveness Paid Date 2021-12-16
3824017407 2020-05-08 0202 PPP 25-40 Shore Blvd Suite 22-F, ASTORIA, NY, 11102
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36500
Loan Approval Amount (current) 36500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11102-0001
Project Congressional District NY-14
Number of Employees 5
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36897.44
Forgiveness Paid Date 2021-06-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State