Search icon

NETWORK BROKERAGE OF WESTCHESTER, INC.

Company Details

Name: NETWORK BROKERAGE OF WESTCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2008 (17 years ago)
Entity Number: 3691372
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 214 Mamaroneck Ave, White Plains, NY, United States, 10601
Principal Address: 214 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 214 Mamaroneck Ave, White Plains, NY, United States, 10601

Chief Executive Officer

Name Role Address
KATHERINE JENNINGS Chief Executive Officer 214 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10601

Form 5500 Series

Employer Identification Number (EIN):
611572894
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
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:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 214 MAMARONECK AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2010-07-21 2024-07-01 Address 214 MAMARONECK AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2010-07-09 2024-07-01 Address 214 MAMARONECK AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2008-07-01 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-01 2010-07-09 Address 480 MAMARONECK AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701036109 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220913002125 2022-09-13 BIENNIAL STATEMENT 2022-07-01
180705006948 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160707006521 2016-07-07 BIENNIAL STATEMENT 2016-07-01
120723006395 2012-07-23 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
35572.00
Total Face Value Of Loan:
35572.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
250000.00
Date:
2020-04-11
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:
32200.00
Total Face Value Of Loan:
32200.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32200
Current Approval Amount:
32200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32575.81
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35572
Current Approval Amount:
35572
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35794.2

Date of last update: 28 Mar 2025

Sources: New York Secretary of State