Search icon

HOVER NETWORKS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HOVER NETWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2009 (16 years ago)
Entity Number: 3858346
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 475 Lawrence Bell Dr., Williamsville, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DARREN ASCONE Chief Executive Officer 475 LAWRENCE BELL DR., WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
DARREN ASCONE DOS Process Agent 475 Lawrence Bell Dr., Williamsville, NY, United States, 14221

Links between entities

Type:
Headquarter of
Company Number:
001-006-747
State:
Alabama
Type:
Headquarter of
Company Number:
20221250564
State:
COLORADO
COLORADO profile:

Form 5500 Series

Employer Identification Number (EIN):
270977477
Plan Year:
2024
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 40 GARDENVILLE PKWY, STE 102, BUFFALO, NY, 14224, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 475 LAWRENCE BELL DR., WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2013-04-18 2023-09-01 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.0001
2011-09-16 2023-09-01 Address 40 GARDENVILLE PKWY, STE 102, BUFFALO, NY, 14224, USA (Type of address: Chief Executive Officer)
2011-09-16 2023-09-01 Address 40 GARDENVILLE PKWY, STE 102, BUFFALO, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901007545 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210901004320 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190924060342 2019-09-24 BIENNIAL STATEMENT 2019-09-01
170901007401 2017-09-01 BIENNIAL STATEMENT 2017-09-01
170718006292 2017-07-18 BIENNIAL STATEMENT 2015-09-01

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$342,787
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$342,787
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$345,228.77
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $297,635
Utilities: $4,468
Mortgage Interest: $0
Rent: $22,800
Refinance EIDL: $0
Healthcare: $13412
Debt Interest: $4,472

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State