Search icon

NEX LEVEL NETWORKS, INC.

Company Details

Name: NEX LEVEL NETWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2006 (19 years ago)
Entity Number: 3305769
ZIP code: 13135
County: Onondaga
Place of Formation: New York
Address: 2412 Sourwood Dr., Ste 202, Phoenix, NY, United States, 13135
Principal Address: 222 TEALL AVENUE, SUITE 202, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEX LEVEL NETWORKS, INC. DOS Process Agent 2412 Sourwood Dr., Ste 202, Phoenix, NY, United States, 13135

Chief Executive Officer

Name Role Address
MATTHEW GUERNSEY Chief Executive Officer 222 TEALL AVENUE, SUITE 202, SYRACUSE, NY, United States, 13210

Form 5500 Series

Employer Identification Number (EIN):
204333160
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 222 TEALL AVENUE, SUITE 202, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2020-01-16 2024-01-02 Address 222 TEALL AVENUE, SUITE 202, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2020-01-16 2024-01-02 Address 222 TEALL AVENUE, SUITE 202, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
2006-01-13 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-13 2020-01-16 Address 315 SOUTH CROUSE AVENUE, STE. 303, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102000956 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220131002586 2022-01-31 BIENNIAL STATEMENT 2022-01-31
200116060071 2020-01-16 BIENNIAL STATEMENT 2018-01-01
060113000566 2006-01-13 CERTIFICATE OF INCORPORATION 2006-01-13

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:
47375.00
Total Face Value Of Loan:
47375.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47375
Current Approval Amount:
47375
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47842.26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State