Search icon

NETSPEED LLC

Headquarter

Company Details

Name: NETSPEED LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jul 2016 (9 years ago)
Entity Number: 4977494
ZIP code: 10168
County: Monroe
Place of Formation: New York
Address: 122 E 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Links between entities

Type Company Name Company Number State
Headquarter of NETSPEED LLC, FLORIDA M19000005513 FLORIDA
Headquarter of NETSPEED LLC, RHODE ISLAND 001779886 RHODE ISLAND
Headquarter of NETSPEED LLC, CONNECTICUT 1254838 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EG1GRY3DNKF3 2024-06-20 777 CANAL VIEW BLVD, STE 1400, ROCHESTER, NY, 14623, 2828, USA 777 CANAL VIEW BLVD, ROCHESTER, NY, 14623, 2828, USA

Business Information

Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-06-22
Initial Registration Date 2021-05-13
Entity Start Date 2016-07-14
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TRINA BRAGDON
Address 396 GRIFFIN RD, SUITE 110, BANGOR, ME, 04401, USA
Government Business
Title PRIMARY POC
Name TRINA BRAGDON
Address 396 GRIFFIN RD, SUITE 110, BANGOR, ME, 04401, USA
Past Performance Information not Available

Central Index Key

CIK number Mailing Address Business Address Phone
1721971 50 METHODIST HILL ROAD, ROCHESTER, NY, 14623 50 METHODIST HILL ROAD, ROCHESTER, NY, 14623 (585) 978-8100

Filings since 2020-10-27

Form type D
File number 021-378906
Filing date 2020-10-27
File View File

Filings since 2019-08-07

Form type D/A
File number 021-325872
Filing date 2019-08-07
File View File

Filings since 2018-11-15

Form type D
File number 021-325872
Filing date 2018-11-15
File View File

Filings since 2017-12-06

Form type D
File number 021-300209
Filing date 2017-12-06
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NETSPEED LLC 401(K) PLAN 2021 813393418 2022-11-01 NETSPEED LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 517000
Sponsor’s telephone number 5856985090
Plan sponsor’s address 777 CANAL VIEW BLVD, SUITE 600, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2022-11-01
Name of individual signing TRACY L FORD
Role Employer/plan sponsor
Date 2022-11-01
Name of individual signing TRACY L FORD
NETSPEED LLC 401(K) PLAN 2021 813393418 2022-07-06 NETSPEED LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 517000
Sponsor’s telephone number 5856985090
Plan sponsor’s address 50 METHODIST HILL DRIVE, SUITE 650, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing TRACY L FORD
Role Employer/plan sponsor
Date 2022-07-06
Name of individual signing TRACY L FORD
NETSPEED LLC 401(K) PLAN 2020 813393418 2021-06-25 NETSPEED LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 517000
Sponsor’s telephone number 5856985090
Plan sponsor’s address 50 METHODIST HILL DRIVE, SUITE 650, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2021-06-25
Name of individual signing TRACY L FORD
Role Employer/plan sponsor
Date 2021-06-25
Name of individual signing TRACY L FORD
NETSPEED LLC 401(K) PLAN 2019 813393418 2020-06-05 NETSPEED LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 517000
Sponsor’s telephone number 5856985090
Plan sponsor’s address 50 METHODIST HILL DRIVE, SUITE 650, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2020-06-05
Name of individual signing TRACY FORD
Role Employer/plan sponsor
Date 2020-06-05
Name of individual signing TRACY FORD
NETSPEED LLC 401(K) PLAN 2018 813393418 2019-05-17 NETSPEED LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 517000
Sponsor’s telephone number 5856985090
Plan sponsor’s address 50 METHODIST HILL DRIVE, SUITE 650, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2019-05-17
Name of individual signing TRACY L FORD
Role Employer/plan sponsor
Date 2019-05-17
Name of individual signing TRACY L FORD

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2024-06-14 2024-07-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2024-06-14 2024-07-01 Address 122 E 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2021-01-19 2024-06-14 Address 65 EAST 55TH STREET, 32ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2018-07-09 2021-01-19 Address 50 METHODIST HILL DRIVE, SUITE 650, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2016-07-14 2018-07-09 Address 50 MITCHELL ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701034313 2024-07-01 BIENNIAL STATEMENT 2024-07-01
240614003211 2024-06-03 CERTIFICATE OF CHANGE BY ENTITY 2024-06-03
221207000218 2022-12-07 BIENNIAL STATEMENT 2022-07-01
210119000557 2021-01-19 CERTIFICATE OF MERGER 2021-01-19
200706060201 2020-07-06 BIENNIAL STATEMENT 2020-07-01
180709006323 2018-07-09 BIENNIAL STATEMENT 2018-07-01
171102000418 2017-11-02 CERTIFICATE OF AMENDMENT 2017-11-02
170127000552 2017-01-27 CERTIFICATE OF AMENDMENT 2017-01-27
160913000313 2016-09-13 CERTIFICATE OF PUBLICATION 2016-09-13
160714010139 2016-07-14 ARTICLES OF ORGANIZATION 2016-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1274377209 2020-04-15 0219 PPP 50 Methodist Hill Drive Suite 650, Rochester, NY, 14623
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 329487
Loan Approval Amount (current) 329487
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 Rochester, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 23
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 331752.79
Forgiveness Paid Date 2020-12-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4086442 Interstate 2023-06-06 - - 2 2 Private(Property)
Legal Name NETSPEED LLC
DBA Name GONETSPEED
Physical Address 777 CANAL VIEW BLVD STE 600 , ROCHESTER, NY, 14623-2835, US
Mailing Address 580 FISHERS STATION DR STE 1 , VICTOR, NY, 14564-9670, US
Phone (207) 992-9902
Fax -
E-mail TRINA.BRAGDON@GONETSPEED.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 24 Mar 2025

Sources: New York Secretary of State