Search icon

WNET TELECOM USA CORP.

Company Details

Name: WNET TELECOM USA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2016 (9 years ago)
Entity Number: 5017584
ZIP code: 10016
County: Albany
Place of Formation: New York
Address: 389 5th Ave, Suite 300, New York, NY, United States, 10016
Principal Address: 732 1ST AVE, # 21528, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NGE8SQ73J839 2023-07-20 42 BROADWAY, SUITE 1740, NEW YORK, NY, 10004, USA 42 BROADWAY, SUITE 1740, NEW YORK, NY, 10004, USA

Business Information

URL https://w-net.us/
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2022-07-21
Initial Registration Date 2022-07-20
Entity Start Date 2016-10-03
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BLAKE VALKUR
Role HEAD OF INTER-CARRIER RELATIONS
Address 42 BROADWAY, SUITE 1740, NEW YORK, NY, 10004, USA
Government Business
Title PRIMARY POC
Name BLAKE VALKUR
Role HEAD OF INTER-CARRIER RELATIONS
Address 42 BROADWAY, SUITE 1740, NEW YORK, NY, 10004, USA
Past Performance Information not Available

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
WNET TELECOM USA CORP. DOS Process Agent 389 5th Ave, Suite 300, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
OLEKSII KLIESHCHEVNIKOV Chief Executive Officer 8760 23RD AVENUE, BROOKLYN, NY, United States, 11214

Permits

Number Date End date Type Address
M012025100B76 2025-04-10 2025-05-03 REPAIR ELECTRIC/COMMUNICATIONS - PROT WEST 140 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET HAMILTON PLACE
M042025100A19 2025-04-10 2025-05-17 REPAIR SIDEWALK WEST 140 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET HAMILTON PLACE

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 8760 23RD AVENUE, BROOKLYN, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 8760 23RD AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2016-10-03 2024-11-27 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2016-10-03 2024-11-27 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2016-10-03 2024-11-27 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241127000174 2024-11-27 BIENNIAL STATEMENT 2024-11-27
221121001815 2022-11-21 BIENNIAL STATEMENT 2022-10-01
210721001422 2021-07-21 BIENNIAL STATEMENT 2021-07-21
161003000208 2016-10-03 CERTIFICATE OF INCORPORATION 2016-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7803947806 2020-06-04 0202 PPP 42 Broadway Suite 1740, NEW YORK, NY, 10004-1611
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17732
Loan Approval Amount (current) 17732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10004-1611
Project Congressional District NY-10
Number of Employees 2
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17897.08
Forgiveness Paid Date 2021-05-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State