Search icon

NETEXPONENT, LLC

Company Details

Name: NETEXPONENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 2001 (24 years ago)
Entity Number: 2605069
ZIP code: 07645
County: New York
Place of Formation: New York
Address: ATTN: ADOLPH A ROMEI, ESQ., 200 MARKET STREET, SUITE 401, MONTVALE, NJ, United States, 07645

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NETX LLC 401(K) PLAN 2014 134156026 2015-07-28 NETEXPONENT LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541800
Sponsor’s telephone number 2129812700
Plan sponsor’s address 225 W 34TH ST FL 9, NEW YORK, NY, 101220901

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing CHRIS KRAMER
Role Employer/plan sponsor
Date 2015-07-28
Name of individual signing CHRIS KRAMER
NETX LLC 401(K) PLAN 2013 134156026 2014-07-21 NETEXPONENT LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541800
Sponsor’s telephone number 2129812700
Plan sponsor’s address 115 W 30TH ST RM 900, NEW YORK, NY, 100014060

Signature of

Role Plan administrator
Date 2014-07-21
Name of individual signing CHRISTOPHER KRAMER
Role Employer/plan sponsor
Date 2014-07-21
Name of individual signing CHRISTOPHER KRAMER
NETX LLC 401(K) PLAN 2012 134156026 2013-07-30 NETEXPONENT LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541800
Sponsor’s telephone number 2129812700
Plan sponsor’s address 115 W 30TH ST RM 900, NEW YORK, NY, 100014060

Signature of

Role Plan administrator
Date 2013-07-30
Name of individual signing CHRISTOPHER KRAMER
Role Employer/plan sponsor
Date 2013-07-30
Name of individual signing CHRISTOPHER KRAMER
NETEXPONENT LLC 2011 134156026 2012-07-11 NETEXPONENT LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541511
Sponsor’s telephone number 2129812700
Plan sponsor’s DBA name NETX
Plan sponsor’s address 115 WEST 30TH STREET, RM 900, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 134156026
Plan administrator’s name NETEXPONENT LLC
Plan administrator’s address 115 WEST 30TH STREET, RM 900, NEW YORK, NY, 10001
Administrator’s telephone number 2129812700

Signature of

Role Plan administrator
Date 2012-07-11
Name of individual signing CHRISTOPHER KRAMER
NETEXPONENT LLC 401 K PROFIT SHARING PLAN TRUST 2010 134156026 2011-07-19 NETEXPONENT LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541511
Sponsor’s telephone number 2129812700
Plan sponsor’s address 115 W 30TH ST STE 900, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 134156026
Plan administrator’s name NETEXPONENT LLC
Plan administrator’s address 115 W 30TH ST STE 900, NEW YORK, NY, 10001
Administrator’s telephone number 2129812700

Signature of

Role Plan administrator
Date 2011-07-19
Name of individual signing NETEXPONENT LLC
NETEXPONENT LLC 2009 134156026 2010-09-01 NETEXPONENT LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541511
Sponsor’s telephone number 2129812700
Plan sponsor’s address 115 W 30TH ST STE 900, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 134156026
Plan administrator’s name NETEXPONENT LLC
Plan administrator’s address 115 W 30TH ST STE 900, NEW YORK, NY, 10001
Administrator’s telephone number 2129812700

Signature of

Role Plan administrator
Date 2010-09-01
Name of individual signing NETEXPONENT LLC
NETEXPONENT LLC 2009 134156026 2010-08-02 NETEXPONENT LLC 13
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541511
Sponsor’s telephone number 2129812700
Plan sponsor’s address 115 W 30TH ST STE 900, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 134156026
Plan administrator’s name NETEXPONENT LLC
Plan administrator’s address 115 W 30TH ST STE 900, NEW YORK, NY, 10001
Administrator’s telephone number 2129812700

Signature of

Role Plan administrator
Date 2010-08-02
Name of individual signing NETEXPONENT LLC

DOS Process Agent

Name Role Address
C/O BEATTIE PADOVANO LLC DOS Process Agent ATTN: ADOLPH A ROMEI, ESQ., 200 MARKET STREET, SUITE 401, MONTVALE, NJ, United States, 07645

History

Start date End date Type Value
2020-10-14 2021-03-10 Address ATTN: ADOLPH A ROMEI, ESQ., 50 CHESTNUT RIDGE RD SUITE 208, MONTVALE, NJ, 07645, USA (Type of address: Service of Process)
2009-02-13 2020-10-14 Address ATTN: ADOLPH A ROMEI, ESQ., 50 CHESTNUT RIDGE RD POB 244, MONTVALE, NJ, 07645, USA (Type of address: Service of Process)
2007-12-04 2009-02-13 Address ATTN ADOLPH A ROMEI, 50 CHESTNUT RIDGE RD POB 244, MONTVALE, NJ, 07645, USA (Type of address: Service of Process)
2001-02-12 2007-12-04 Address ATTN: JERROLD B. SPIEGEL ESQ, 488 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210310060330 2021-03-10 BIENNIAL STATEMENT 2021-02-01
201014060478 2020-10-14 BIENNIAL STATEMENT 2019-02-01
130110000899 2013-01-10 CERTIFICATE OF AMENDMENT 2013-01-10
110718002719 2011-07-18 BIENNIAL STATEMENT 2011-02-01
090213002617 2009-02-13 BIENNIAL STATEMENT 2009-02-01
071204002387 2007-12-04 BIENNIAL STATEMENT 2007-02-01
010531000645 2001-05-31 AFFIDAVIT OF PUBLICATION 2001-05-31
010531000641 2001-05-31 AFFIDAVIT OF PUBLICATION 2001-05-31
010212000497 2001-02-12 ARTICLES OF ORGANIZATION 2001-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5693868300 2021-01-25 0202 PPS 21 W 46th St, New York, NY, 10036-4119
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205000
Loan Approval Amount (current) 205000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10036-4119
Project Congressional District NY-12
Number of Employees 12
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 206606.3
Forgiveness Paid Date 2021-11-10
2098747305 2020-04-29 0202 PPP 21 W 46TH ST, NEW YORK, NY, 10036
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195000
Loan Approval Amount (current) 195000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10036-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 196853.84
Forgiveness Paid Date 2021-04-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State