Search icon

INDEPENDENT NETWORK OPERATIONS CONSORTIUM, LLC

Company Details

Name: INDEPENDENT NETWORK OPERATIONS CONSORTIUM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jan 2001 (24 years ago)
Entity Number: 2594053
ZIP code: 12203
County: Schenectady
Place of Formation: New York
Address: 4 TOWER PLACE, FL 2, INOC, ALBANY, NY, United States, 12203

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TQMXRHJBNBB3 2024-08-27 4 TOWER PLACE, FL 2, ALBANY, NY, 12203, 3701, USA 4 TOWER PLACE, FL 2, ALBANY, NY, 12203, USA

Business Information

URL www.inoc.net
Division Name INOC
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2023-08-30
Initial Registration Date 2022-09-08
Entity Start Date 2001-01-12
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JIM BECKER
Address 4 TOWER PLACE, FL 2, ALBANY, NY, 12203, USA
Government Business
Title PRIMARY POC
Name JIM BECKER
Address 4 TOWER PLACE, FL 2, ALBANY, NY, 12203, USA
Past Performance
Title PRIMARY POC
Name KRYSTINE HILTON
Address 4 TOWER PLACE, FL 2, ALBANY, NY, 12203, USA

DOS Process Agent

Name Role Address
ABBY HORN DOS Process Agent 4 TOWER PLACE, FL 2, INOC, ALBANY, NY, United States, 12203

History

Start date End date Type Value
2021-01-13 2025-01-02 Address 4 TOWER PLACE, FL 2, INOC, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2017-01-06 2021-01-13 Address PO BOX 2311, SCOTIA, NY, 12302, USA (Type of address: Service of Process)
2003-01-23 2017-01-06 Address 1309 MAIN ST, ROTTERDAM JUNCTION, NY, 12150, USA (Type of address: Service of Process)
2001-01-16 2003-01-23 Address C/O MR. KEITH J. ROLAND, 1 COLUMBIA PLACE, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102002627 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230103003696 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210113060478 2021-01-13 BIENNIAL STATEMENT 2021-01-01
190125060206 2019-01-25 BIENNIAL STATEMENT 2019-01-01
170106006311 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150102006648 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130107006246 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110128002626 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090107002640 2009-01-07 BIENNIAL STATEMENT 2009-01-01
070125002580 2007-01-25 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4421397209 2020-04-27 0248 PPP 4 Tower Place, ALBANY, NY, 12203-3710
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82500
Loan Approval Amount (current) 82500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12203-3710
Project Congressional District NY-20
Number of Employees 4
NAICS code 488490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83019.86
Forgiveness Paid Date 2020-12-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State