Search icon

WANDERPORT NETWORKS, INC.

Company Details

Name: WANDERPORT NETWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2008 (16 years ago)
Entity Number: 3752871
ZIP code: 10018
County: Suffolk
Place of Formation: New York
Address: 330 WEST 38TH STREET, 1505, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WANDERPORT NETWORKS, INC. DOS Process Agent 330 WEST 38TH STREET, 1505, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
CHRIS KOSSIFOS Chief Executive Officer 959 1ST AVENUE, 18A, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2015-07-09 2018-12-07 Address 303 EAST 43RD STREET, 18A, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2013-05-23 2015-07-09 Address 330 WEST 38TH ST, STE 908, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-05-23 2015-07-09 Address 440 EAST 62ND ST, #16C, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2008-12-15 2015-07-09 Address 57 TAFT DRIVE, MONTAUK, NY, 11954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201062501 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181207006014 2018-12-07 BIENNIAL STATEMENT 2018-12-01
170921006140 2017-09-21 BIENNIAL STATEMENT 2016-12-01
150709006185 2015-07-09 BIENNIAL STATEMENT 2014-12-01
130523002496 2013-05-23 BIENNIAL STATEMENT 2012-12-01
081215000223 2008-12-15 CERTIFICATE OF INCORPORATION 2008-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3392257110 2020-04-11 0202 PPP 330 W 38TH ST RM 1505, NEW YORK, NY, 10018
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38750
Loan Approval Amount (current) 38750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39201.48
Forgiveness Paid Date 2021-06-17
7902088407 2021-02-12 0202 PPS 330 W 38th St Rm 1505, New York, NY, 10018-8526
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38140
Loan Approval Amount (current) 38140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-8526
Project Congressional District NY-12
Number of Employees 2
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38453.55
Forgiveness Paid Date 2021-12-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State