Search icon

TELEPHONE BUSINESS SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TELEPHONE BUSINESS SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1985 (40 years ago)
Entity Number: 1000584
ZIP code: 11572
County: Suffolk
Place of Formation: New York
Principal Address: 44 WEST JEFRYN BLVD. SUITE P, DEER PARK, NY, United States, 11729
Address: 3429 POPLAR STREET, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
D. BARRY CORVINO DOS Process Agent 3429 POPLAR STREET, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
D BARRY CORVINO Chief Executive Officer 44 WEST JEFRYN BLVD SUITE P, DEER PARK, NY, United States, 11729

Form 5500 Series

Employer Identification Number (EIN):
112749417
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Plan Year:
2013
Number Of Participants:
4
Plan Year:
2012
Number Of Participants:
4
Plan Year:
2011
Number Of Participants:
4

History

Start date End date Type Value
1997-05-16 2013-05-20 Address 44P JEFRYN BLVD W, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1993-07-13 1997-05-16 Address 44P JEFRYN BOULEVARD WEST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1993-07-13 2013-05-20 Address 44P JEFRYN BOULEVARD WEST, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1985-05-29 1993-07-13 Address 19 STONYWELL COURT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
1985-05-29 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190501060529 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170522006197 2017-05-22 BIENNIAL STATEMENT 2017-05-01
130520006227 2013-05-20 BIENNIAL STATEMENT 2013-05-01
110520002003 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090420002546 2009-04-20 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
12102.00
Total Face Value Of Loan:
12102.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
21500.00
Total Face Value Of Loan:
21500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21500
Current Approval Amount:
21500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21746.65
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12102
Current Approval Amount:
12102
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12241.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State