Search icon

AUSTIN NETWORK SERVICES LLC

Company Details

Name: AUSTIN NETWORK SERVICES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Aug 2019 (6 years ago)
Entity Number: 5612782
ZIP code: 11228
County: Queens
Place of Formation: Delaware
Address: 7014 13TH AVENUE, SUITE 212, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 212, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2019-08-29 2023-08-01 Address 7014 13TH AVENUE, SUITE 212, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801008061 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210805000005 2021-08-05 BIENNIAL STATEMENT 2021-08-05
200123000701 2020-01-23 CERTIFICATE OF PUBLICATION 2020-01-23
190829000487 2019-08-29 APPLICATION OF AUTHORITY 2019-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1793547301 2020-04-28 0202 PPP 9811 65TH AVE APT 1E, REGO PARK, NY, 11374-3419
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5477.5
Loan Approval Amount (current) 5477.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94031
Servicing Lender Name Northwest FCU
Servicing Lender Address 200 Spring St, HERNDON, VA, 20170-5241
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address REGO PARK, QUEENS, NY, 11374-3419
Project Congressional District NY-06
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94031
Originating Lender Name Northwest FCU
Originating Lender Address HERNDON, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5512.19
Forgiveness Paid Date 2020-12-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State