Search icon

NETWORK TO CODE LLC

Company Details

Name: NETWORK TO CODE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jul 2015 (10 years ago)
Entity Number: 4798007
ZIP code: 11228
County: New York
Place of Formation: New Jersey
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
JOSEPH BELLINI
User ID:
P2931330

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
YF6MPELNN849
CAGE Code:
9EPN6
UEI Expiration Date:
2024-11-16

Business Information

Activation Date:
2023-12-04
Initial Registration Date:
2022-11-18

Form 5500 Series

Employer Identification Number (EIN):
471199166
Plan Year:
2023
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
68
Sponsors Telephone Number:

History

Start date End date Type Value
2015-07-31 2023-07-05 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705000678 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210701000590 2021-07-01 BIENNIAL STATEMENT 2021-07-01
190717060339 2019-07-17 BIENNIAL STATEMENT 2019-07-01
150731000393 2015-07-31 APPLICATION OF AUTHORITY 2015-07-31

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
690000.00
Total Face Value Of Loan:
690000.00

Trademarks Section

Serial Number:
88254760
Mark:
NAUTOBOT
Status:
REGISTERED
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
2019-01-09
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
NAUTOBOT

Goods And Services

For:
Automation software, namely, downloadable software for the automation of computer networking devices, namely, network routers, network switches, firewalls, wireless network access points, network traffic load balancers, network management controllers, and virtual network servers, for the purpose of...
First Use:
2018-01-07
International Classes:
009 - Primary Class
Class Status:
Active
For:
Development, deployment, maintenance, and updating of telecommunication and data networks, namely, services to design, develop, test, and deploy non-downloadable software to monitor and control communications of telecommunication and data networks for others; updating of local and remote computer ne...
First Use:
2018-01-07
International Classes:
042 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
690000
Current Approval Amount:
690000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
696405.12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State