Search icon

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
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
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
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
97674.94

Date of last update: 14 Mar 2025

Sources: New York Secretary of State