Search icon

NETGUISTICS, INC.

Company Details

Name: NETGUISTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2000 (24 years ago)
Entity Number: 2583465
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 169 3RD STREET, TROY, NY, United States, 12180
Principal Address: 169 THIRD ST, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN SPIER Chief Executive Officer 169 THIRD ST, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 169 3RD STREET, TROY, NY, United States, 12180

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 169 THIRD ST, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2005-01-12 2024-12-05 Address 169 THIRD ST, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2005-01-12 2024-12-05 Address 169 THIRD ST, TROY, NY, 12180, USA (Type of address: Service of Process)
2000-12-13 2005-01-12 Address 169 THIRD STREET, TROY, NY, 12180, USA (Type of address: Service of Process)
2000-12-13 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241205003112 2024-12-05 BIENNIAL STATEMENT 2024-12-05
221217000323 2022-12-17 BIENNIAL STATEMENT 2022-12-01
201210060607 2020-12-10 BIENNIAL STATEMENT 2020-12-01
181207006100 2018-12-07 BIENNIAL STATEMENT 2018-12-01
161201006306 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141202006914 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121217006765 2012-12-17 BIENNIAL STATEMENT 2012-12-01
110106002541 2011-01-06 BIENNIAL STATEMENT 2010-12-01
081203003356 2008-12-03 BIENNIAL STATEMENT 2008-12-01
061127002618 2006-11-27 BIENNIAL STATEMENT 2006-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3120077405 2020-05-06 0248 PPP 169 3rd Street, Troy, NY, 12180
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29055
Loan Approval Amount (current) 29055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-0002
Project Congressional District NY-20
Number of Employees 3
NAICS code 541513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29451.42
Forgiveness Paid Date 2021-09-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State