Search icon

NETWORK MECHANICS, INC.

Company Details

Name: NETWORK MECHANICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2003 (22 years ago)
Entity Number: 2864258
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 300 EDWARDS STREET 2JE, 2JE, ROSLYN HEIGHTS, NY, United States, 11577
Principal Address: 300 EDWARDS STREET, APT. 2JE, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TROY STIEVELMAN Chief Executive Officer 300 EDWARDS STREET, APT. 2JE, ROSLYN HEIGHTS, NY, United States, 11577

DOS Process Agent

Name Role Address
NETWORK MECHANICS, INC. DOS Process Agent 300 EDWARDS STREET 2JE, 2JE, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2019-01-30 2021-01-20 Address 300 EDWARDS STREET, APT. 2JE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2005-02-16 2019-01-30 Address 4 OXFORD BLVD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2005-02-16 2019-01-30 Address 4 OXFORD BLVD, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office)
2003-01-31 2019-01-30 Address 4 OXFORD BOULEVARD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210120060705 2021-01-20 BIENNIAL STATEMENT 2021-01-01
190130060144 2019-01-30 BIENNIAL STATEMENT 2019-01-01
150217006116 2015-02-17 BIENNIAL STATEMENT 2015-01-01
130124002097 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110318002757 2011-03-18 BIENNIAL STATEMENT 2011-01-01
090204002741 2009-02-04 BIENNIAL STATEMENT 2009-01-01
070117002524 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050216002767 2005-02-16 BIENNIAL STATEMENT 2005-01-01
030131000421 2003-01-31 CERTIFICATE OF INCORPORATION 2003-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3449777300 2020-04-29 0235 PPP 300 EDWARDS STREET, 2JE, ROSLYN HEIGHTS, NY, 11577
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1100
Loan Approval Amount (current) 1100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSLYN HEIGHTS, NASSAU, NY, 11577-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1107.33
Forgiveness Paid Date 2021-01-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State