Search icon

HLEWIS NETWORK CONSULTING CORPORATION

Company Details

Name: HLEWIS NETWORK CONSULTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2003 (22 years ago)
Entity Number: 2935464
ZIP code: 10605
County: New York
Place of Formation: New York
Activity Description: Services-only practice of network and security consultants, providing expert-level niche professional services in routing, switching and network security, specializing in Cisco Systems, Juniper Networks, and Check Point Technologies. Planning, design, implementation, optimization and support of enterprise network and security solutions.
Address: 169 Haviland Ln, White Plains, NY, United States, 10605

Contact Details

Website http://www.hlncc.com

Phone +1 212-586-1598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 169 Haviland Ln, White Plains, NY, United States, 10605

Chief Executive Officer

Name Role Address
HEATHER LEWIS Chief Executive Officer 169 HAVILANDS LN, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2023-07-01 2023-07-01 Address 169 HAVILANDS LN, WHITE PLAINS, NY, 10605, 3022, USA (Type of address: Chief Executive Officer)
2023-07-01 2023-07-01 Address 169 HAVILANDS LN, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2023-07-01 2023-07-01 Address 400 WEST 56TH ST, # IE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2005-11-15 2023-07-01 Address 400 WEST 56TH ST, # IE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2003-08-29 2023-07-01 Address 400 W 56TH STREET STE 1E, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230701001237 2023-07-01 BIENNIAL STATEMENT 2023-07-01
220511002689 2022-05-11 BIENNIAL STATEMENT 2021-07-01
090709002574 2009-07-09 BIENNIAL STATEMENT 2009-07-01
070712002756 2007-07-12 BIENNIAL STATEMENT 2007-07-01
051115002300 2005-11-15 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
57500.00
Total Face Value Of Loan:
57500.00

Trademarks Section

Serial Number:
78313009
Mark:
HLNCC
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2003-10-13
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
HLNCC

Goods And Services

For:
LAN/WAN network design and configuration, network security design and configuration, technical support - namely, diagnosis of and correction to technical hardware or configuration issues, hardware and data migration services, Internet/Intranet design, web site hosting services of others on a compute...
First Use:
2003-07-08
International Classes:
042 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57500
Current Approval Amount:
57500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57888.12

Date of last update: 02 Jun 2025

Sources: New York Secretary of State