Search icon

NEXGEN NETWORKS CORP.

Company Details

Name: NEXGEN NETWORKS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2004 (21 years ago)
Entity Number: 3036256
ZIP code: 12207
County: Richmond
Place of Formation: Delaware
Principal Address: 64 BEAVER STREET, SUITE 104, NEW YORK, NY, United States, 10004
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JEFFREY J BARTH Chief Executive Officer 64 BEAVER STREET, SUITE 104, NEW YORK, NY, United States, 10004

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

E-Commerce Website:
Phone Number:
Contact Person:
EDWARD LAWSON
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2488453

Form 5500 Series

Employer Identification Number (EIN):
542098396
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-30 2024-04-30 Address 64 BEAVER STREET, SUITE 104, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2016-04-27 2024-04-30 Address 64 BEAVER STREET, SUITE 104, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2014-03-18 2024-04-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-03-18 2024-04-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-05-04 2016-04-27 Address 6 HARBOR CT, MONROE TOWNSHIP, NJ, 08831, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240430021046 2024-04-30 BIENNIAL STATEMENT 2024-04-30
220818002955 2022-08-18 BIENNIAL STATEMENT 2022-04-01
200409060521 2020-04-09 BIENNIAL STATEMENT 2020-04-01
180405006687 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160427002019 2016-04-27 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2011-09-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
600000.00
Total Face Value Of Loan:
600000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137600
Current Approval Amount:
137600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
139270.31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State