Search icon

NETTEL USA, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NETTEL USA, INC 401K PLAN 2023 113562601 2024-06-24 NETTEL USA, INC 184
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561420
Sponsor’s telephone number 6315018500
Plan sponsor’s address 8 CORPORATE CENTER DR, STE 300, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing DANIELA CANCELLIERI
NETTEL USA, INC 401K PLAN 2022 113562601 2023-07-25 NETTEL USA, INC 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561420
Sponsor’s telephone number 6315018500
Plan sponsor’s address 8 CORPORATE CENTER DR, STE 300, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing DANIELA CANCELLIERI
NETTEL USA, INC 401K PLAN 2021 113562601 2022-06-03 NETTEL USA, INC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561420
Sponsor’s telephone number 6315018500
Plan sponsor’s address 260 AIRPORT PLAZA, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2022-06-03
Name of individual signing DANIELA CANCELLIERI
NETTEL USA, INC 401K PLAN 2020 113562601 2021-06-18 NETTEL USA, INC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561420
Sponsor’s telephone number 6315018500
Plan sponsor’s address 260 AIRPORT PLAZA, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2021-06-18
Name of individual signing DOUG COHEN
NETTEL USA, INC 401K PLAN 2019 113562601 2020-07-06 NETTEL USA, INC 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561420
Sponsor’s telephone number 6315018500
Plan sponsor’s address 260 AIRPORT PLAZA, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing DOUG COHEN
NETTEL USA, INC 401K PLAN 2018 113562601 2019-07-09 NETTEL USA, INC 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561420
Sponsor’s telephone number 6315018500
Plan sponsor’s address 260 AIRPORT PLAZA, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing DOUG COHEN
NETTEL USA, INC 401K PLAN 2017 113562601 2018-08-20 NETTEL USA, INC 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561420
Sponsor’s telephone number 6315018500
Plan sponsor’s address 260 AIRPORT PLAZA, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2018-08-20
Name of individual signing DOUG COHEN
NETTEL USA, INC 401K PLAN 2016 113562601 2017-05-18 NETTEL USA, INC 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561420
Sponsor’s telephone number 6315018500
Plan sponsor’s address 260 AIRPORT PLAZA, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2017-05-18
Name of individual signing DOUG COHEN
NETTEL USA, INC 401K PLAN 2015 113562601 2016-07-05 NETTEL USA, INC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561420
Sponsor’s telephone number 6315018500
Plan sponsor’s address 260 AIRPORT PLAZA, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2016-07-05
Name of individual signing DOUG COHEN
NETTEL USA, INC 401K PLAN 2014 113562601 2015-07-01 NETTEL USA, INC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561420
Sponsor’s telephone number 6315018500
Plan sponsor’s address 260 AIRPORT PLAZA, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2015-07-01
Name of individual signing DOUG COHEN

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

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)
2002-07-25 2020-04-03 Address 2174 JACKSON AVE, STE C, SEAFORD, NY, 11783, 2608, USA (Type of address: Principal Executive Office)
2002-07-25 2020-04-03 Address 2174 JACKSON AVE, STE C, SEAFORD, NY, 11783, 2608, USA (Type of address: Chief Executive Officer)
2002-07-25 2002-11-25 Address 2174 JACKSON AVE, STE C, SEAFORD, NY, 11783, 2608, USA (Type of address: Service of Process)
2000-07-31 2002-07-25 Address 2174 JACKSON AVENUE, SUITE C, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
2000-07-31 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
020725002072 2002-07-25 BIENNIAL STATEMENT 2002-07-01
000731000746 2000-07-31 CERTIFICATE OF INCORPORATION 2000-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9014197105 2020-04-15 0235 PPP 234 Airport Plaza Boulevard, Farmingdale, NY, 11735
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1017667
Loan Approval Amount (current) 1017667
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 Farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 217
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1023438.43
Forgiveness Paid Date 2020-11-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State