Search icon

NETSTREAM INTERNET INC.

Company Details

Name: NETSTREAM INTERNET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1997 (28 years ago)
Entity Number: 2105997
ZIP code: 10017
County: Orange
Place of Formation: New York
Address: 211 EAST 43RD ST, SUITE 632, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NETSTREAM INTERNET, INC. 401(K) PLAN 2010 161520322 2010-11-15 NETSTREAM INTERNET, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-08-10
Business code 541512
Sponsor’s telephone number 2122976167
Plan sponsor’s address 420 LEXINGTON AVENUE, SUITE 300, NEW YORK, NY, 10170

Plan administrator’s name and address

Administrator’s EIN 161520322
Plan administrator’s name NETSTREAM INTERNET, INC.
Plan administrator’s address 420 LEXINGTON AVENUE, SUITE 300, NEW YORK, NY, 10170
Administrator’s telephone number 2122976167

Signature of

Role Plan administrator
Date 2010-11-15
Name of individual signing KEVIN BENTO
Role Employer/plan sponsor
Date 2010-11-15
Name of individual signing KEVIN BENTO
NETSTREAM INTERNET, INC. 401(K) PLAN 2009 161520322 2010-07-05 NETSTREAM INTERNET, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-08-10
Business code 541512
Sponsor’s telephone number 2122976167
Plan sponsor’s address 420 LEXINGTON AVE, NEW YORK, NY, 10170

Plan administrator’s name and address

Administrator’s EIN 161520322
Plan administrator’s name NETSTREAM INTERNET, INC.
Plan administrator’s address 420 LEXINGTON AVE, NEW YORK, NY, 10170
Administrator’s telephone number 2122976167

Signature of

Role Plan administrator
Date 2010-07-05
Name of individual signing KEVIN M. BENTO
Role Employer/plan sponsor
Date 2010-07-05
Name of individual signing KEVIN M. BENTO

DOS Process Agent

Name Role Address
NETSTREAM INTERNET INC. DOS Process Agent 211 EAST 43RD ST, SUITE 632, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
KEVIN M. BENTO Chief Executive Officer 211 EAST 43RD ST, SUITE 632, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1999-05-05 2019-01-04 Address 420 LEXINGTON AVENUE, SUITE 300, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
1999-05-05 2019-01-04 Address 420 LEXINGTON AVENUE, SUITE 300, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)
1999-05-05 2019-01-04 Address 420 LEXINGTON AVENUE, SUITE 300, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
1997-01-24 1999-05-05 Address ATTN: KEVIN BENTO, 22 WINTERGREEN AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190104060253 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170103006897 2017-01-03 BIENNIAL STATEMENT 2017-01-01
130208002248 2013-02-08 BIENNIAL STATEMENT 2013-01-01
110524002521 2011-05-24 BIENNIAL STATEMENT 2011-01-01
090114002542 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070119002843 2007-01-19 BIENNIAL STATEMENT 2007-01-01
050204002646 2005-02-04 BIENNIAL STATEMENT 2005-01-01
030102002531 2003-01-02 BIENNIAL STATEMENT 2003-01-01
010102002308 2001-01-02 BIENNIAL STATEMENT 2001-01-01
990908000291 1999-09-08 CERTIFICATE OF AMENDMENT 1999-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1283947706 2020-05-01 0202 PPP 211 East 43rd St. Suite #632, NEW YORK, NY, 10017
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77775
Loan Approval Amount (current) 77775
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 NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78882.3
Forgiveness Paid Date 2021-10-07
6571888509 2021-03-04 0202 PPS 211 E 43rd St Ste 632, New York, NY, 10017-4707
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75962
Loan Approval Amount (current) 75962
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 New York, NEW YORK, NY, 10017-4707
Project Congressional District NY-12
Number of Employees 5
NAICS code 541512
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 76404.52
Forgiveness Paid Date 2021-10-06

Date of last update: 07 Feb 2025

Sources: New York Secretary of State