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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FTE NETWORKS 401(K) PLAN 2023 810438093 2024-05-31 FTE NETWORKS, INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-04-01
Business code 517000
Sponsor’s telephone number 2395619925
Plan sponsor’s address C/O BEYS LISTON MOBARGHA LLP, 641 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing CHERYL POWELL
FTE NETWORKS 401(K) PLAN 2022 810438093 2023-07-26 FTE NETWORKS, INC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-04-01
Business code 517000
Sponsor’s telephone number 2395619925
Plan sponsor’s address C/O BEYS LISTON MOBARGHA LLP, 641 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing CHERYL POWELL
FTE NETWORKS 401(K) PLAN 2021 810438093 2022-10-12 FTE NETWORKS, INC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-04-01
Business code 517000
Sponsor’s telephone number 5024150243
Plan sponsor’s address C/O BEYS LISTON AND MOBARGHA LLC, 641 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing CHERYL POWELL
Role Employer/plan sponsor
Date 2022-10-12
Name of individual signing CHERYL POWELL

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2352437400 2020-05-05 0202 PPP STE 806 237 W 35TH ST, NEW YORK, NY, 10001
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1522305
Loan Approval Amount (current) 357467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 94
NAICS code 237130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 361315.89
Forgiveness Paid Date 2021-06-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State