Search icon

NETSTREAM CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NETSTREAM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2011 (14 years ago)
Entity Number: 4073699
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 2220 65TH ST #136, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 347-270-9252

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2220 65TH ST #136, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
THE CORPORATION Chief Executive Officer 2220 65TH ST #136, BROOKLYN, NY, United States, 11204

Licenses

Number Status Type Date End date
2033386-DCA Inactive Business 2016-02-17 2018-06-30
2033305-DCA Inactive Business 2016-02-16 2018-12-31
1394127-DCA Inactive Business 2011-05-27 2014-12-31

History

Start date End date Type Value
2011-03-28 2012-10-26 Address 2323 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221220003485 2022-12-20 BIENNIAL STATEMENT 2021-03-01
130325006333 2013-03-25 BIENNIAL STATEMENT 2013-03-01
121026000063 2012-10-26 CERTIFICATE OF CHANGE 2012-10-26
110328000798 2011-03-28 CERTIFICATE OF INCORPORATION 2011-03-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2821927 LL VIO INVOICED 2018-08-01 125 LL - License Violation
2492626 RENEWAL INVOICED 2016-11-18 340 Electronics Store Renewal
2372953 LL VIO CREDITED 2016-06-27 250 LL - License Violation
2277258 LICENSE INVOICED 2016-02-12 85 Electronic & Home Appliance Service Dealer License Fee
2277259 BLUEDOT INVOICED 2016-02-12 340 Electronic & Home Appliance Service Dealer License Blue Dot Fee
2277261 FINGERPRINT INVOICED 2016-02-12 75 Fingerprint Fee
2277290 LICENSE INVOICED 2016-02-12 170 Electronic Store License Fee
2277216 PL VIO INVOICED 2016-02-12 150 PL - Padlock Violation
2277212 PL VIO INVOICED 2016-02-12 150 PL - Padlock Violation
1128507 RENEWAL INVOICED 2012-11-05 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-30 Pleaded TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 1 1 No data No data
2016-06-24 Pleaded BUSINESS FAILS TO POST CUSTOMER BILL OF RIGHTS 1 1 No data No data
2016-02-10 Settlement (Pre-Hearing) UNLIC ELEC SERV DEALER 1 1 No data No data
2016-02-10 Settlement (Pre-Hearing) BUSINESS OFFERS FOR SALE ELECTRONIC GOODS TO THE PUBLIC WITHOUT A LICENSE. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
92400.00
Total Face Value Of Loan:
200000.00
Date:
2020-05-05
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:
2500.00
Total Face Value Of Loan:
2500.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2518.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State