Search icon

VIDEO NET SERVICES CORPORATION

Company Details

Name: VIDEO NET SERVICES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1999 (26 years ago)
Entity Number: 2369172
ZIP code: 11739
County: Suffolk
Place of Formation: New York
Address: 3500 SUNRISE HWY, SUITE 105.8, GREAT RIVER, NY, United States, 11739

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY SHOULER Chief Executive Officer 79 WINKLE POINT DR, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3500 SUNRISE HWY, SUITE 105.8, GREAT RIVER, NY, United States, 11739

History

Start date End date Type Value
2009-03-27 2011-05-03 Address 3500 SUNRISE HWY, SUITE D-115, GREAT RIVER, NY, 11739, USA (Type of address: Service of Process)
2009-03-27 2011-05-03 Address 3500 SUNRISE HWY, SUITE D-118, GREAT RIVER, NY, 11739, USA (Type of address: Principal Executive Office)
2003-04-17 2009-03-27 Address 3500 SUNRISE HWY, SUITE D-115, GREAT RIVER, NY, 11739, USA (Type of address: Principal Executive Office)
2003-04-17 2009-03-27 Address 3500 SUNRISE HWY, SUITE D-115, GREAT RIVER, NY, 11739, USA (Type of address: Service of Process)
2001-08-09 2003-04-17 Address 3500 SUNRISE HWY, STE T 101, GREAT RIVER, NY, 11739, USA (Type of address: Principal Executive Office)
2001-08-09 2003-04-17 Address 3500 SUNRISE HWY, STE T 101, GREAT RIVER, NY, 11739, USA (Type of address: Service of Process)
1999-04-20 2001-08-09 Address 79 WINKLER POINT DRIVE, EATONS NECK, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131220002007 2013-12-20 BIENNIAL STATEMENT 2013-04-01
110503003195 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090327002171 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070516002094 2007-05-16 BIENNIAL STATEMENT 2007-04-01
050510002660 2005-05-10 BIENNIAL STATEMENT 2005-04-01
030417002113 2003-04-17 BIENNIAL STATEMENT 2003-04-01
010809002122 2001-08-09 BIENNIAL STATEMENT 2001-04-01
990420000500 1999-04-20 CERTIFICATE OF INCORPORATION 1999-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9876297006 2020-04-09 0235 PPP 3500 SUNRISE HWY, GREAT RIVER, NY, 11739-1001
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85450
Loan Approval Amount (current) 85450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT RIVER, SUFFOLK, NY, 11739-1001
Project Congressional District NY-02
Number of Employees 12
NAICS code 323111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86171.06
Forgiveness Paid Date 2021-03-02
8895938702 2021-04-08 0235 PPS 3500 Sunrise Hwy, Great River, NY, 11739-1001
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85492
Loan Approval Amount (current) 85492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great River, SUFFOLK, NY, 11739-1001
Project Congressional District NY-02
Number of Employees 12
NAICS code 323111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85908.92
Forgiveness Paid Date 2021-10-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State