Search icon

CORROY NETWORKS INC.

Company Details

Name: CORROY NETWORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2007 (18 years ago)
Entity Number: 3572614
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 135 ATLANTIC AVENUE, #4, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH JAMES Chief Executive Officer 135 ATLANTIC AVENUE, #4, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 ATLANTIC AVENUE, #4, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2007-09-25 2009-09-04 Address 173 N MAIN ST #400, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903060895 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170926006086 2017-09-26 BIENNIAL STATEMENT 2017-09-01
150916006089 2015-09-16 BIENNIAL STATEMENT 2015-09-01
131002006073 2013-10-02 BIENNIAL STATEMENT 2013-09-01
111017002442 2011-10-17 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-26
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:
-10000.00
Total Face Value Of Loan:
8880.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18880
Current Approval Amount:
8880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8967.75

Date of last update: 28 Mar 2025

Sources: New York Secretary of State