Search icon

NETWORK TOOLSMITHS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NETWORK TOOLSMITHS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1994 (31 years ago)
Entity Number: 1804995
ZIP code: 11021
County: Suffolk
Place of Formation: New York
Address: 12 GRACE COURT WEST, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LISA REISFIELD Chief Executive Officer 12 GRACE COURT WEST, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
LISA REISFIELD DOS Process Agent 12 GRACE COURT WEST, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2000-04-04 2004-05-07 Address 162 HICKORY LANE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2000-04-04 2004-05-07 Address 162 HICKORY LANE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1996-05-16 2004-05-07 Address 162 HICKORY LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1996-05-16 2000-04-04 Address 162 HICKORY LANE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1994-03-21 2000-04-04 Address 162 HICKORY LANE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200127060275 2020-01-27 BIENNIAL STATEMENT 2018-03-01
160303006529 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140505006759 2014-05-05 BIENNIAL STATEMENT 2014-03-01
120420002807 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100405002916 2010-04-05 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-05-18
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:
-20833.00
Total Face Value Of Loan:
0.00
Date:
2020-05-15
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:
-20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21062.68
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20999.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State