Search icon

NET@WORK INC.

Company Details

Name: NET@WORK INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 2000 (25 years ago)
Date of dissolution: 13 Mar 2025
Entity Number: 2553747
ZIP code: 10018
County: New York
Place of Formation: New Jersey
Principal Address: 575 8TH AVENUE, 9TH FL, NEW YORK, NY, United States, 10018
Address: 575 eighth avenue,, 9th floor - suite 901, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
EDWARD SOLOMON Chief Executive Officer 575 8TH AVENUE, 9TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 575 eighth avenue,, 9th floor - suite 901, NEW YORK, NY, United States, 10018

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 575 8TH AVENUE, 9TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-03-14 2025-03-14 Address 1375 BROADWAY, 14TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-10-03 2025-03-14 Address 1375 BROADWAY, 14TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-10-03 2025-03-14 Address 575 8TH AVENUE, 9TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-10-03 2025-03-14 Address ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2024-10-03 2024-10-03 Address 575 8TH AVENUE, 9TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address 1375 BROADWAY, 14TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-10-03 2025-03-14 Address ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2022-10-18 2024-10-03 Address ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2022-10-18 2022-10-18 Address 1375 BROADWAY, 14TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250314001271 2025-03-13 SURRENDER OF AUTHORITY 2025-03-13
241003003394 2024-10-03 BIENNIAL STATEMENT 2024-10-03
220311000709 2022-03-11 BIENNIAL STATEMENT 2020-09-01
221018000567 2022-03-02 CERTIFICATE OF CHANGE BY ENTITY 2022-03-02
080801000493 2008-08-01 CERTIFICATE OF CHANGE 2008-08-01
020826002646 2002-08-26 BIENNIAL STATEMENT 2002-09-01
000918000272 2000-09-18 APPLICATION OF AUTHORITY 2000-09-18

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD TIRNO12P00561 2012-09-20 2013-09-19 2013-09-19
Unique Award Key CONT_AWD_TIRNO12P00561_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title SALESLOGIX SOFTWARE AND SUPPORT
NAICS Code 423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient NET@WORK INC.
UEI QEHHCKGWMJT1
Legacy DUNS 966430639
Recipient Address UNITED STATES, 575 8TH AVE FL 10, NEW YORK, 100183525

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4509257207 2020-04-27 0202 PPP 578 8th Avenue 10th Floor, NEW YORK, NY, 10018
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3689906
Loan Approval Amount (current) 3689906
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4086
Servicing Lender Name Stone Bank
Servicing Lender Address 802 E Main St, MOUNTAIN VIEW, AR, 72560-6491
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 185
NAICS code 541512
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4086
Originating Lender Name Stone Bank
Originating Lender Address MOUNTAIN VIEW, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3731455.35
Forgiveness Paid Date 2021-06-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State