Search icon

NETWORKS ON DEMAND CORP.

Headquarter

Company Details

Name: NETWORKS ON DEMAND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2008 (17 years ago)
Entity Number: 3682593
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 402 OLD COUNTRY ROAD, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NETWORKS ON DEMAND CORP., CONNECTICUT 1268843 CONNECTICUT

DOS Process Agent

Name Role Address
FINN SILCHENSTEDT DOS Process Agent 402 OLD COUNTRY ROAD, ELMSFORD, NY, United States, 10523

Filings

Filing Number Date Filed Type Effective Date
080610000328 2008-06-10 CERTIFICATE OF INCORPORATION 2008-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1029758110 2020-07-08 0202 PPP 402 Old Country Road, Elmsford, NY, 10523
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13078
Loan Approval Amount (current) 13078
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Elmsford, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 541513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13330.96
Forgiveness Paid Date 2022-06-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State