Search icon

596 NETWORK CORP.

Company Details

Name: 596 NETWORK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2004 (21 years ago)
Entity Number: 3067427
ZIP code: 11968
County: Nassau
Place of Formation: New York
Address: 394 North Main St., Unit 7, Southampton, NY, United States, 11968
Principal Address: 394 North Main St, Unit 7, Southampton, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
596 NETWORK CORP. DOS Process Agent 394 North Main St., Unit 7, Southampton, NY, United States, 11968

Chief Executive Officer

Name Role Address
ALEXANDER KAROUSSOS Chief Executive Officer 394 NORTH MAIN ST, UNIT 7, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2024-11-21 2024-11-21 Address 394 NORTH MAIN ST., UNIT 7, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2024-11-21 2024-11-21 Address 394 NORTH MAIN ST, UNIT 7, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2024-11-21 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-17 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-17 2024-11-21 Address 596 JEFFERSON STREET, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241121003303 2024-11-21 BIENNIAL STATEMENT 2024-11-21
220928002844 2022-09-28 BIENNIAL STATEMENT 2022-06-01
040617000423 2004-06-17 CERTIFICATE OF INCORPORATION 2004-06-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346130115 0214700 2022-08-05 136 BISHOPS LANE, SOUTHAMPTON, NY, 11968
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2022-08-05
Emphasis N: HEATNEP
Case Closed 2024-01-17

Related Activity

Type Accident
Activity Nr 1930396

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2023-01-27
Abatement Due Date 2023-02-08
Current Penalty 0.0
Initial Penalty 6250.0
Contest Date 2023-02-17
Final Order 2024-02-05
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his/her environment to control or eliminate any hazards or other exposure to illness or injury: a) Worksite, 136 Bishop Lane, Southampton, NY- Employees were not trained to recognize electrical hazards while installing and splicing 110v wiring at the exterior of a residential home; on or about 8/4/22. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2023-01-27
Abatement Due Date 2023-02-02
Current Penalty 10000.0
Initial Penalty 6250.0
Contest Date 2023-02-17
Final Order 2024-02-05
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(a)(1):Employees were permitted to work in proximity to electric power circuits and were not protected against electric shock by de-energizing and grounding the circuits or effectively guarding the circuits by insulation or other means: a) Worksite, 126 Bishops Lane, Southampton, NY- Employees installing exterior landscape lighting were exposed to electrical hazards from an energized underground electric line; on or about 8/4/22. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260417 A
Issuance Date 2023-01-27
Abatement Due Date 2023-02-02
Current Penalty 0.0
Initial Penalty 6250.0
Contest Date 2023-02-17
Final Order 2024-02-05
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.417(a):Controls that were to be deactivated during the course of work on energized or de-energized equipment or circuits were not tagged: a) Worksite, 126 Bishops Lane, Southampton, NY- Employees installing landscape lighting were splicing 110v wiring without turning off and tagging the breaker; on or about 8/4/22. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9775118507 2021-03-12 0235 PPS 394 N Main St Unit 7, Southampton, NY, 11968-2837
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 365732
Loan Approval Amount (current) 365732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-2837
Project Congressional District NY-01
Number of Employees 21
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 367892.46
Forgiveness Paid Date 2021-10-20
1516177702 2020-05-01 0235 PPP 394 N MAIN ST UNIT 7, SOUTHAMPTON, NY, 11968
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 282000
Loan Approval Amount (current) 282000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-1000
Project Congressional District NY-01
Number of Employees 24
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 283642.81
Forgiveness Paid Date 2020-12-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State