Search icon

F1 NETWORX INC.

Company Details

Name: F1 NETWORX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2008 (17 years ago)
Entity Number: 3616403
ZIP code: 11934
County: Suffolk
Place of Formation: New York
Address: 8 BELLINGHAM DR, CENTER MORICHES, NY, United States, 11934

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

Agent

Name Role Address
WILLIAM KUTZLER Agent 161 SIMMONS DRIVE, EAST ISLIP, NY, 11730

Chief Executive Officer

Name Role Address
WILLIAM KUTZLER Chief Executive Officer 8 BELLINGHAM DR, CENTER MORICHES, NY, United States, 11934

DOS Process Agent

Name Role Address
WILLIAM KUTZLER DOS Process Agent 8 BELLINGHAM DR, CENTER MORICHES, NY, United States, 11934

Form 5500 Series

Employer Identification Number (EIN):
770711239
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-01 2023-03-01 Address 8 BELLINGHAM DR, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2014-02-20 2023-03-01 Address 8 BELLINGHAM DR, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)
2014-02-20 2023-03-01 Address 8 BELLINGHAM DR, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2010-03-26 2014-02-20 Address 161 SIMMONS DR, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office)
2010-03-26 2014-02-20 Address 161 SIMMONS DR, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230301003146 2023-03-01 BIENNIAL STATEMENT 2022-01-01
140220002227 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120516002126 2012-05-16 BIENNIAL STATEMENT 2012-01-01
100326003409 2010-03-26 BIENNIAL STATEMENT 2010-01-01
080111000429 2008-01-11 CERTIFICATE OF INCORPORATION 2008-01-11

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
27715.00
Total Face Value Of Loan:
27715.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27715
Current Approval Amount:
27715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28049.12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State