Search icon

NETTEL USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NETTEL USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2000 (25 years ago)
Entity Number: 2537409
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 8 Corporate Ctr. Drive, Suite 300, Melville, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NETTEL USA, INC. DOS Process Agent 8 Corporate Ctr. Drive, Suite 300, Melville, NY, United States, 11747

Chief Executive Officer

Name Role Address
RICHARD G. DOANE, PRESIDENT AND CEO Chief Executive Officer 8 CORPORATE CTR. DRIVE, SUITE 300, MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
113562601
Plan Year:
2023
Number Of Participants:
184
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
93
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 260 AIRPORT PLAZA BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 8 CORPORATE CTR. DRIVE, SUITE 300, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2020-07-01 2024-07-02 Address 260 AIRPORT PLAZA SUITE C, FARMINGDALE, NY, 11735, 3946, USA (Type of address: Service of Process)
2020-04-03 2024-07-02 Address 260 AIRPORT PLAZA BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2002-11-25 2020-07-01 Address 260 AIRPORT PLAZA SUITE C, FARMINGDALE, NY, 11735, 3946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702003015 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220923002374 2022-09-23 BIENNIAL STATEMENT 2022-07-01
200701060550 2020-07-01 BIENNIAL STATEMENT 2020-07-01
200403061028 2020-04-03 BIENNIAL STATEMENT 2018-07-01
021125000059 2002-11-25 CERTIFICATE OF CHANGE 2002-11-25

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1017667.00
Total Face Value Of Loan:
1017667.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1017667
Current Approval Amount:
1017667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1023438.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State