Search icon

NETWORK ADMINISTRATORS, INC.

Company Details

Name: NETWORK ADMINISTRATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2003 (21 years ago)
Entity Number: 2987202
ZIP code: 14772
County: Chautauqua
Place of Formation: New York
Address: 165 MAIN ST, RANDOLPH, NY, United States, 14772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROGER M CARLSON Chief Executive Officer 165 MAIN ST, RANDOLPH, NY, United States, 14772

DOS Process Agent

Name Role Address
ROGER M CARLSON DOS Process Agent 165 MAIN ST, RANDOLPH, NY, United States, 14772

History

Start date End date Type Value
2003-12-10 2006-01-18 Address 165 MAIN STREET, RANDOLPH, NY, 14772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111229002298 2011-12-29 BIENNIAL STATEMENT 2011-12-01
100414002697 2010-04-14 BIENNIAL STATEMENT 2009-12-01
080429002746 2008-04-29 BIENNIAL STATEMENT 2007-12-01
060118002747 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031210000572 2003-12-10 CERTIFICATE OF INCORPORATION 2003-12-10

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
21100.00
Total Face Value Of Loan:
21100.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21100
Current Approval Amount:
21100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
21229.49

Date of last update: 29 Mar 2025

Sources: New York Secretary of State