-
Home Page
›
-
Counties
›
-
Erie
›
-
14226
›
-
NETWORK SERVICES, LLC
Company Details
Name: |
NETWORK SERVICES, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
18 Dec 1995 (29 years ago)
|
Entity Number: |
1982609 |
ZIP code: |
14226
|
County: |
Erie |
Place of Formation: |
New York |
Address: |
2065 KENSINGTON AVE, AMHERST, NY, United States, 14226 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
2065 KENSINGTON AVE, AMHERST, NY, United States, 14226
|
History
Start date |
End date |
Type |
Value |
1999-12-29
|
2001-11-29
|
Address
|
3928 HARLEM RD, AMHERST, NY, 14226, USA (Type of address: Service of Process)
|
1995-12-18
|
1999-12-29
|
Address
|
110 STATLER TOWERS, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
191216060036
|
2019-12-16
|
BIENNIAL STATEMENT
|
2019-12-01
|
151208006256
|
2015-12-08
|
BIENNIAL STATEMENT
|
2015-12-01
|
131209006444
|
2013-12-09
|
BIENNIAL STATEMENT
|
2013-12-01
|
120106003008
|
2012-01-06
|
BIENNIAL STATEMENT
|
2011-12-01
|
091218002605
|
2009-12-18
|
BIENNIAL STATEMENT
|
2009-12-01
|
Paycheck Protection Program
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95000
Current Approval Amount:
95000
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
95473.7
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97140
Current Approval Amount:
97140
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
97674.94
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State