Search icon

NETPLUS ALLIANCE INC.

Company Details

Name: NETPLUS ALLIANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1931 (94 years ago)
Entity Number: 40067
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 57 Canal Street Suite 101, Lockport, NY, United States, 14094

Shares Details

Shares issued 0

Share Par Value 51000

Type CAP

DOS Process Agent

Name Role Address
KERRY ATLAS DOS Process Agent 57 Canal Street Suite 101, Lockport, NY, United States, 14094

Chief Executive Officer

Name Role Address
JENNIFER MURPHY Chief Executive Officer 57 CANAL STREET SUITE 101, LOCKPORT, NY, United States, 14094

Form 5500 Series

Employer Identification Number (EIN):
160679080
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-28 2023-12-28 Address 57 CANAL STREET SUITE 101, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2023-12-28 2023-12-28 Address 32 PROFESSIONAL PARKWAY, LOCKPORT, NY, 14095, 1027, USA (Type of address: Chief Executive Officer)
2023-12-21 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
2023-12-14 2023-12-21 Shares Share type: PAR VALUE, Number of shares: 6510, Par value: 100
2023-12-14 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231228002970 2023-12-28 CERTIFICATE OF AMENDMENT 2023-12-28
231214000072 2023-12-14 BIENNIAL STATEMENT 2023-12-14
090112002926 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070109002442 2007-01-09 BIENNIAL STATEMENT 2007-01-01
051025000101 2005-10-25 CERTIFICATE OF AMENDMENT 2005-10-25

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
231681.00
Total Face Value Of Loan:
231681.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
231681
Current Approval Amount:
231681
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
233071.09

Date of last update: 19 Mar 2025

Sources: New York Secretary of State