Search icon

INETWORK NY LLC

Company Details

Name: INETWORK NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Apr 2014 (11 years ago)
Entity Number: 4569075
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 80 WOLF ROAD SUITE 1, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
INETWORK NY LLC DOS Process Agent 80 WOLF ROAD SUITE 1, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2014-04-29 2024-04-04 Address 80 WOLF ROAD SUITE 1, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240404000596 2024-04-04 BIENNIAL STATEMENT 2024-04-04
220426001427 2022-04-26 BIENNIAL STATEMENT 2022-04-01
200813060545 2020-08-13 BIENNIAL STATEMENT 2020-04-01
180517000700 2018-05-17 CERTIFICATE OF AMENDMENT 2018-05-17
141029000817 2014-10-29 CERTIFICATE OF PUBLICATION 2014-10-29
140429000586 2014-04-29 ARTICLES OF ORGANIZATION 2014-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3965717409 2020-05-08 0248 PPP 80 WOLF RD, ALBANY, NY, 12205-2608
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34885
Loan Approval Amount (current) 34885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12205-2608
Project Congressional District NY-20
Number of Employees 2
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35113.69
Forgiveness Paid Date 2021-01-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State