Search icon

NETWORKCPR.COM INC.

Company Details

Name: NETWORKCPR.COM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2000 (25 years ago)
Entity Number: 2562687
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 76 EAST ROGUES PATH, HUNTINGTON STATION, NY, United States, 11746
Principal Address: 76 E ROGUES PATH, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NETWORKCPR.COM INC. DOS Process Agent 76 EAST ROGUES PATH, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
MICHAEL GIANGRASSO Chief Executive Officer 76 E ROGUES PATH, HUNTINGTON STATION, NY, United States, 11746

Agent

Name Role Address
MICHAEL GIANGRASSO Agent 76 EAST ROGUES PATH, HUNTINGTON STATION, NY, 11746

History

Start date End date Type Value
2002-11-04 2020-10-02 Address 76 E ROGUES PATH, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2000-10-12 2002-11-04 Address 76 EAST ROGUES PATH, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002060193 2020-10-02 BIENNIAL STATEMENT 2020-10-01
161003006359 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141006006540 2014-10-06 BIENNIAL STATEMENT 2014-10-01
121009006482 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101014002729 2010-10-14 BIENNIAL STATEMENT 2010-10-01
080924002063 2008-09-24 BIENNIAL STATEMENT 2008-10-01
060927002163 2006-09-27 BIENNIAL STATEMENT 2006-10-01
041103002509 2004-11-03 BIENNIAL STATEMENT 2004-10-01
021104002813 2002-11-04 BIENNIAL STATEMENT 2002-10-01
001012000636 2000-10-12 CERTIFICATE OF INCORPORATION 2000-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4212298704 2021-04-01 0235 PPS 76 E Rogues Path, Huntington Station, NY, 11746-2735
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14185
Loan Approval Amount (current) 14185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-2735
Project Congressional District NY-01
Number of Employees 1
NAICS code 811212
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14315.19
Forgiveness Paid Date 2022-03-09
6863527305 2020-04-30 0235 PPP 76 East Rogues Path, Huntington Station, NY, 11746-2735
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12504.57
Loan Approval Amount (current) 12504.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-2735
Project Congressional District NY-01
Number of Employees 1
NAICS code 811212
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12675.52
Forgiveness Paid Date 2021-09-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State