Search icon

I NETWORKS INC.

Company Details

Name: I NETWORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2005 (20 years ago)
Entity Number: 3230041
ZIP code: 11716
County: Nassau
Place of Formation: New York
Principal Address: 360 Motor Parkway, STE 100, Hauppauge, NY, United States, 11788
Address: 360 Motor Parkway, Ste 100, Hauppauge, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES ROCKER DOS Process Agent 360 Motor Parkway, Ste 100, Hauppauge, NY, United States, 11716

Chief Executive Officer

Name Role Address
JAMES ROCKER Chief Executive Officer 2507 RUTLER ST, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2023-04-12 2023-04-12 Address 2507 RUTLER ST, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2023-04-12 2023-04-12 Address 211 KNICKERBOCKER AVE, STE 4, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2013-08-21 2023-04-12 Address 211 KNICKERBOCKER AVE, STE 4, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2013-08-21 2023-04-12 Address 211 KNICKERBOCKER AVE, STE 4, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2008-01-04 2013-08-21 Address 196 VICTORY DRIVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2008-01-04 2013-08-21 Address 196 VICTORY DRIVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2008-01-04 2013-08-21 Address 196 VICTORY DRIVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2005-07-13 2008-01-04 Address 36 CRESCENT PLACE, SMITHTOWN, NY, 11745, USA (Type of address: Service of Process)
2005-07-13 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230412002604 2023-04-12 BIENNIAL STATEMENT 2021-07-01
130821002039 2013-08-21 BIENNIAL STATEMENT 2013-07-01
080104002921 2008-01-04 BIENNIAL STATEMENT 2008-07-01
050713000366 2005-07-13 CERTIFICATE OF INCORPORATION 2005-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1945488510 2021-02-19 0235 PPS 211 Knickerbocker Ave Ste 4, Bohemia, NY, 11716-3133
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 315000
Loan Approval Amount (current) 315000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-3133
Project Congressional District NY-02
Number of Employees 23
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 318710
Forgiveness Paid Date 2022-04-28
7125787109 2020-04-14 0235 PPP 211 Knickerbocker Ave 4, BOHEMIA, NY, 11716
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 305000
Loan Approval Amount (current) 305000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 23
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 308956.53
Forgiveness Paid Date 2021-08-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State