Search icon

NETTO WELDING SUPPLY, LLC

Company Details

Name: NETTO WELDING SUPPLY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jan 2000 (25 years ago)
Entity Number: 2460142
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 731 LERAY ST, WATERTOWN, NY, United States, 13601

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0X9B6 Active U.S./Canada Manufacturer 1993-10-27 2024-11-04 2025-01-03 2021-01-02

Contact Information

POC RON NETTO, JR NETTO
Phone +1 315-782-0242
Fax +1 315-786-3473
Address 731 LERAY ST, WATERTOWN, NY, 13601 1310, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 731 LERAY ST, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2002-01-03 2024-01-12 Address 731 LERAY ST, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2000-01-11 2002-01-03 Address P.O. BOX 708, 731 LERAY STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240112001939 2024-01-12 BIENNIAL STATEMENT 2024-01-12
180319002043 2018-03-19 BIENNIAL STATEMENT 2018-01-01
160113006157 2016-01-13 BIENNIAL STATEMENT 2016-01-01
140121006345 2014-01-21 BIENNIAL STATEMENT 2014-01-01
120207002096 2012-02-07 BIENNIAL STATEMENT 2012-01-01
100217002672 2010-02-17 BIENNIAL STATEMENT 2010-01-01
080130002218 2008-01-30 BIENNIAL STATEMENT 2008-01-01
060110002122 2006-01-10 BIENNIAL STATEMENT 2006-01-01
031224002344 2003-12-24 BIENNIAL STATEMENT 2004-01-01
020103002321 2002-01-03 BIENNIAL STATEMENT 2002-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV HHSF222200733006B 2007-10-01 No data No data
Unique Award Key CONT_IDV_HHSF222200733006B_7524
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 0.00

Description

Title ALEX BAY DRY ICE BPA (OFFAS-NER)
NAICS Code 325120: INDUSTRIAL GAS MANUFACTURING
Product and Service Codes 6850: MISCELLANEOUS CHEMICAL SPECIALTIES

Recipient Details

Recipient NETTO WELDING SUPPLY, LLC
UEI FF2BEJW96HM6
Recipient Address UNITED STATES, 731 LERAY ST, WATERTOWN, JEFFERSON, NEW YORK, 136011310
No data IDV HHSF222200933002B 2008-10-01 No data No data
Unique Award Key CONT_IDV_HHSF222200933002B_7524
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title ALEX BAY DRY ICE BPA (OFFAS-NER)
NAICS Code 424690: OTHER CHEMICAL AND ALLIED PRODUCTS MERCHANT WHOLESALERS
Product and Service Codes 6850: MISCELLANEOUS CHEMICAL SPECIALTIES

Recipient Details

Recipient NETTO WELDING SUPPLY, LLC
UEI FF2BEJW96HM6
Legacy DUNS 825428337
Recipient Address UNITED STATES, 731 LERAY ST, WATERTOWN, 136011310

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3758638609 2021-03-17 0248 PPS 731 Leray St, Watertown, NY, 13601-1310
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31000
Loan Approval Amount (current) 31000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-1310
Project Congressional District NY-24
Number of Employees 5
NAICS code 333992
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 31173.26
Forgiveness Paid Date 2021-10-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State