Search icon

NETTEL PAGING COMMUNICATION INC.

Company Details

Name: NETTEL PAGING COMMUNICATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1998 (27 years ago)
Entity Number: 2234543
ZIP code: 11419
County: Queens
Place of Formation: New York
Principal Address: 147-23 35TH AVENUE, FLUSHING, NY, United States, 11354
Address: 116-20 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 718-845-0773

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116-20 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
LI JING GUANG Chief Executive Officer 146-30 HOLLY AVE., FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
1068937-DCA Active Business 2001-01-02 2024-06-30
1068936-DCA Active Business 2001-01-02 2024-12-31

History

Start date End date Type Value
2010-04-09 2012-04-25 Address 8650 26TH AVE., BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2000-04-12 2010-04-09 Address 8650 26TH AVE., BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
1998-03-03 2000-04-12 Address 116-20 LIBERTY AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140506002302 2014-05-06 BIENNIAL STATEMENT 2014-03-01
120425002082 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100409002399 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080325003081 2008-03-25 BIENNIAL STATEMENT 2008-03-01
060405002564 2006-04-05 BIENNIAL STATEMENT 2006-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3553082 RENEWAL INVOICED 2022-11-14 340 Electronics Store Renewal
3445197 RENEWAL INVOICED 2022-05-06 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3338864 LICENSEDOC15 INVOICED 2021-06-17 15 License Document Replacement
3271606 RENEWAL INVOICED 2020-12-16 340 Electronics Store Renewal
3185155 LICENSEDOC0 INVOICED 2020-06-29 0 License Document Replacement, Lost in Mail
3181039 RENEWAL INVOICED 2020-06-02 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3034887 LICENSE REPL INVOICED 2019-05-14 15 License Replacement Fee
3022931 LICENSE REPL INVOICED 2019-04-26 15 License Replacement Fee
2939062 RENEWAL INVOICED 2018-12-05 340 Electronics Store Renewal
2786893 RENEWAL INVOICED 2018-05-07 340 Electronic & Home Appliance Service Dealer License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15100.00
Total Face Value Of Loan:
15100.00
Date:
2020-04-30
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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State