Search icon

WANDERPORT NETWORKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WANDERPORT NETWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2008 (17 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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
38140.00
Total Face Value Of Loan:
38140.00
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:
38750.00
Total Face Value Of Loan:
38750.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$38,750
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,201.48
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $30,750
Utilities: $600
Mortgage Interest: $0
Rent: $7,400
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
2
Initial Approval Amount:
$38,140
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,453.55
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $38,139

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State