Search icon

FALCON DATA NETWORKS LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FALCON DATA NETWORKS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Apr 2003 (22 years ago)
Entity Number: 2897812
ZIP code: 12569
County: Dutchess
Place of Formation: New York
Address: 103 WEST RD, PLEASANT VALLEY, NY, United States, 12569

Agent

Name Role Address
TYLER L. CRAFT Agent 20 VAN WERT PI, HYDE PARK, NY, 12538

DOS Process Agent

Name Role Address
FALCON DATA NETWORKS LLC DOS Process Agent 103 WEST RD, PLEASANT VALLEY, NY, United States, 12569

Links between entities

Type:
Headquarter of
Company Number:
1040870
State:
CONNECTICUT
CONNECTICUT profile:

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
PATRICK ROWLAND
User ID:
P1228361
Trade Name:
FALCON DATA NETWORKS LLC

Unique Entity ID

Unique Entity ID:
NFUNWHA9QD45
CAGE Code:
601N2
UEI Expiration Date:
2026-04-10

Business Information

Doing Business As:
FALCON DATA NETWORKS LLC
Division Name:
FALCON DATA NETWORKS, LLC
Activation Date:
2025-04-14
Initial Registration Date:
2010-05-14

Commercial and government entity program

CAGE number:
601N2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-14
CAGE Expiration:
2030-04-14
SAM Expiration:
2026-04-10

Contact Information

POC:
PATRICK ROWLAND
Corporate URL:
www.falcondatanetworks.com

History

Start date End date Type Value
2011-04-14 2023-04-13 Address 103 WEST RD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process)
2007-12-03 2011-04-14 Address 10 CHARLES STREET, SUITE 3, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process)
2003-04-23 2023-04-13 Address 20 VAN WERT PI, HYDE PARK, NY, 12538, USA (Type of address: Registered Agent)
2003-04-23 2007-12-03 Address 20 VAN WERT PI, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230413001583 2023-04-13 BIENNIAL STATEMENT 2023-04-01
220407001899 2022-04-07 BIENNIAL STATEMENT 2021-04-01
200811000135 2020-08-11 CERTIFICATE OF PUBLICATION 2020-08-11
190503060121 2019-05-03 BIENNIAL STATEMENT 2019-04-01
150402006156 2015-04-02 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911SD14P0313
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7345.96
Base And Exercised Options Value:
7345.96
Base And All Options Value:
7345.96
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-08-12
Description:
12253-WASHINGTON HALL FIBER RISER
Naics Code:
333999: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Product Or Service Code:
5895: MISCELLANEOUS COMMUNICATION EQUIPMENT
Procurement Instrument Identifier:
W911SD12P0379
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3972.49
Base And Exercised Options Value:
3972.49
Base And All Options Value:
3972.49
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-14
Description:
KACH SWING SPACE PROJECT
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Y1BG: CONSTRUCTION OF ELECTRONIC AND COMMUNICATIONS FACILITIES
Procurement Instrument Identifier:
W911SD10P0260
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3206.00
Base And Exercised Options Value:
3206.00
Base And All Options Value:
3206.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-05-19
Description:
FURNISH AND INSTALL 100-PR COPPER AND 24 STRANDS FIBER
Naics Code:
238290: OTHER BUILDING EQUIPMENT CONTRACTORS
Product Or Service Code:
Y119: CONSTRUCT/OTHER ADMIN & SVCS BLDGS

USAspending Awards / Financial Assistance

Date:
2024-09-30
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES
Obligated Amount:
43704.80
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
257400.00
Total Face Value Of Loan:
257400.00
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
281500.00
Total Face Value Of Loan:
268100.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$281,500
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$268,100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$270,487.19
Servicing Lender:
Hudson Valley CU
Use of Proceeds:
Payroll: $268,100
Jobs Reported:
15
Initial Approval Amount:
$257,400
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$257,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$259,988.1
Servicing Lender:
Hudson Valley CU
Use of Proceeds:
Payroll: $257,400

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 723-4566
Add Date:
2018-09-28
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State