Search icon

FTE NETWORKS, INC.

Company Details

Name: FTE NETWORKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2016 (9 years ago)
Entity Number: 4896919
ZIP code: 12210
County: New York
Place of Formation: Nevada
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, United States, 12210
Principal Address: 641 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MICHAEL P. BEYS (INTERIM CHIEF EXECUTIVE OFFICER) Chief Executive Officer 641 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
INCORP SERVICES INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, United States, 12210

Form 5500 Series

Employer Identification Number (EIN):
810438093
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
69
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-14 2024-02-14 Address 641 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-02-14 2024-02-14 Address 999 VANDERBILT BEACH ROAD, SUITE 601, NAPLES, FL, 34108, USA (Type of address: Chief Executive Officer)
2019-03-27 2024-02-14 Address 999 VANDERBILT BEACH ROAD, SUITE 601, NAPLES, FL, 34108, USA (Type of address: Chief Executive Officer)
2016-02-16 2024-02-14 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214000572 2024-02-14 BIENNIAL STATEMENT 2024-02-14
190327060202 2019-03-27 BIENNIAL STATEMENT 2018-02-01
160216000950 2016-02-16 APPLICATION OF AUTHORITY 2016-02-16

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
1522305.00
Total Face Value Of Loan:
357467.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1522305
Current Approval Amount:
357467
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
361315.89

Court Cases

Court Case Summary

Filing Date:
2022-07-13
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
FTE NETWORKS, INC.
Party Role:
Plaintiff
Party Name:
SUNEET,
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-04-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
FTE NETWORKS, INC.
Party Role:
Plaintiff
Party Name:
CERBERUS FINANCE GROUP,
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-04-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
FTE NETWORKS, INC.
Party Role:
Plaintiff
Party Name:
ADAR BAYS, LLC,
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State