Search icon

NETTECH ADVISORS INC.

Company Details

Name: NETTECH ADVISORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2012 (12 years ago)
Entity Number: 4314468
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 15 MAIDEN LANE SUITE 1002 (10TH FLOOR), SUITE 1002, 49 West 24th St 20th FL, New York, NY, United States, 10010
Principal Address: 49 WEST 24th ST, 20th Floor, New York, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NETTECH ADVISORS, INC. DOS Process Agent 15 MAIDEN LANE SUITE 1002 (10TH FLOOR), SUITE 1002, 49 West 24th St 20th FL, New York, NY, United States, 10010

Chief Executive Officer

Name Role Address
STEVEN P SALSBERG Chief Executive Officer 49 WEST 24TH ST, 20TH FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2012-10-29 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-29 2024-07-09 Address C/O SALSBERG, 389 E. 89TH STREET, #24C, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240709003723 2024-07-09 BIENNIAL STATEMENT 2024-07-09
140109000553 2014-01-09 CERTIFICATE OF AMENDMENT 2014-01-09
121029000596 2012-10-29 CERTIFICATE OF INCORPORATION 2012-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8928128801 2021-04-23 0202 PPS 55 Exeter St, Forest Hills, NY, 11375-5146
Loan Status Date 2023-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39200
Loan Approval Amount (current) 39200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-5146
Project Congressional District NY-06
Number of Employees 7
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39843.31
Forgiveness Paid Date 2022-12-20
5685107408 2020-05-12 0202 PPP 306 East 78th Street 1B, New York, NY, 10075-2280
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60915
Loan Approval Amount (current) 60915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10075-2280
Project Congressional District NY-12
Number of Employees 7
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61723.82
Forgiveness Paid Date 2021-09-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State