Search icon

NETPRO COMMUNICATIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NETPRO COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2009 (16 years ago)
Entity Number: 3890746
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 2090 Adam Clayton Powell Jr Blvd., STE 201A, New York, NY, United States, 10001
Principal Address: 2090 Adam Clayton Powell Jr Blvd., STE 201A, New York, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL CATIPON DOS Process Agent 2090 Adam Clayton Powell Jr Blvd., STE 201A, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
PAUL CATIPON Chief Executive Officer 2090 ADAM CLAYTON POWELL JR BLVD., STE 201A, NEW YORK, NY, United States, 10027

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
DENNIS INAO
Ownership and Self-Certifications:
Asian Pacific American, Self-Certified Small Disadvantaged Business
User ID:
P1950421
Trade Name:
NETPRO COMMUNICATIONS INC

Unique Entity ID

Unique Entity ID:
GZRJNKG13UJ3
CAGE Code:
7G4E0
UEI Expiration Date:
2026-07-14

Business Information

Doing Business As:
NETPRO COMMUNICATIONS INC
Activation Date:
2025-07-16
Initial Registration Date:
2015-07-20

Commercial and government entity program

CAGE number:
7G4E0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-16
CAGE Expiration:
2030-07-16
SAM Expiration:
2026-07-14

Contact Information

POC:
DENNIS INAO
Corporate URL:
http://www.netpro-communications.com/

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 244 5TH AVE, 2438, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-03-09 2023-12-01 Address 244 5TH AVE STE 2438, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-01-05 2023-12-01 Address 244 5TH AVE, 2438, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-12-18 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-18 2018-03-09 Address 244 5TH AVE STE. 2438, NEW YORK, NY, 10001, 7604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201037916 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220823002273 2022-08-23 BIENNIAL STATEMENT 2021-12-01
210203061488 2021-02-03 BIENNIAL STATEMENT 2019-12-01
180309006461 2018-03-09 BIENNIAL STATEMENT 2017-12-01
140116002152 2014-01-16 BIENNIAL STATEMENT 2013-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
144220.00
Total Face Value Of Loan:
144220.00
Date:
2020-04-15
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:
144220.00
Total Face Value Of Loan:
144220.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$144,220
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$144,220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$145,637.99
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $144,220

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State