Search icon

THE NETSYS GROUP, INC.

Headquarter

Company Details

Name: THE NETSYS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1998 (27 years ago)
Entity Number: 2226460
ZIP code: 11215
County: New York
Place of Formation: New York
Address: 1 PROSPECT PARK SW #6E, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THE NETSYS GROUP, INC., FLORIDA F15000002865 FLORIDA

DOS Process Agent

Name Role Address
JOEL BAUM DOS Process Agent 1 PROSPECT PARK SW #6E, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
JOEL BAUM Chief Executive Officer 1 PROSPECT PARK SW #6E, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2012-12-07 2013-01-11 Address 1 PROSPECT PARK SW #6E, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2005-01-31 2012-12-07 Address 19 WEST 34TH ST, #303, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2005-01-31 2012-12-07 Address 19 WEST 34TH ST, #303, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2005-01-31 2012-12-07 Address 19 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-05-18 2005-01-31 Address 400 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2000-05-18 2005-01-31 Address 150 W. 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-05-18 2005-01-31 Address 150 W. 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1998-02-09 2000-05-18 Address 345 EAST 73RD ST., PH-K, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140422002390 2014-04-22 BIENNIAL STATEMENT 2014-02-01
130111002457 2013-01-11 AMENDMENT TO BIENNIAL STATEMENT 2012-02-01
121207002133 2012-12-07 BIENNIAL STATEMENT 2012-02-01
060914002515 2006-09-14 BIENNIAL STATEMENT 2006-02-01
050131002574 2005-01-31 BIENNIAL STATEMENT 2004-02-01
020314002250 2002-03-14 BIENNIAL STATEMENT 2002-02-01
000518002035 2000-05-18 BIENNIAL STATEMENT 2000-02-01
980220000637 1998-02-20 CERTIFICATE OF AMENDMENT 1998-02-20
980209000113 1998-02-09 CERTIFICATE OF INCORPORATION 1998-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7092587710 2020-05-01 0202 PPP 1 Prospect Park SW Suite 6E, Brooklyn, NY, 11215
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60700
Loan Approval Amount (current) 60700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58282.94
Forgiveness Paid Date 2021-02-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State