Search icon

MARGARETVILLE TELEPHONE CO., INC.

Company Details

Name: MARGARETVILLE TELEPHONE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1955 (70 years ago)
Entity Number: 101818
ZIP code: 12455
County: Delaware
Place of Formation: New York
Address: 61 Academy Street, 61 ACADEMY STREET, Margaretville, NY, United States, 12455
Principal Address: 50 Swart Street, MARGARETVILLE, NY, United States, 12455

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VKUNR2HDKPL7 2024-12-26 50 SWART RD, MARGARETVILLE, NY, 12455, 4028, USA PO BOX 260, MARGARETVILLE, NY, 12455, 4028, USA

Business Information

URL www.mtctelcom.com
Division Name MARGARETVILLE TELEPHONE COMPANY
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2023-12-29
Initial Registration Date 2016-10-24
Entity Start Date 1955-07-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DON A BRAMLEY
Role CFO
Address 50 SWART ST, PO BOX 260, MARGARETVILLE, NY, 12455, USA
Government Business
Title PRIMARY POC
Name DON A BRAMLEY
Role CFO
Address 50 SWART ST, PO BOX 260, MARGARETVILLE, NY, 12455, USA
Past Performance
Title PRIMARY POC
Name GLEN FAULKNER
Role GENERAL MANAGER
Address PO BOX 260, MARGARETVILLE, NY, 12455, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7QT82 Obsolete Non-Manufacturer 2016-11-04 2024-11-12 No data 2025-11-08

Contact Information

POC DON A. BRAMLEY
Phone +1 845-586-4545
Address 50 SWART RD, MARGARETVILLE, NY, 12455 4028, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
GLEN FAULKNER Chief Executive Officer PO BOX 260, 61 ACADEMY STREET, MARGARETVILLE, NY, United States, 12455

DOS Process Agent

Name Role Address
MARGARETVILLE TELEPHONE CO., INC. DOS Process Agent 61 Academy Street, 61 ACADEMY STREET, Margaretville, NY, United States, 12455

History

Start date End date Type Value
2023-08-30 2023-08-30 Address PO BOX 260, 61 ACADEMY STREET, MARGARETVILLE, NY, 12455, USA (Type of address: Chief Executive Officer)
2023-08-30 2023-08-30 Address PO BOX 260, 61 ACADEMY STREET, MARGARETVILLE, NY, 12455, 0260, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address PO BOX 260, 61 ACADEMY STREET, MARGARETVILLE, NY, 12455, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-08-30 Address PO BOX 260, 61 ACADEMY STREET, MARGARETVILLE, NY, 12455, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-08-30 Address PO BOX 260, 61 ACADEMY STREET, MARGARETVILLE, NY, 12455, 0260, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-08-30 Address 61 Academy Street, 61 ACADEMY STREET, Margaretville, NY, 12455, USA (Type of address: Service of Process)
2023-07-05 2023-08-28 Shares Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0
2023-07-05 2023-07-05 Address PO BOX 260, 61 ACADEMY STREET, MARGARETVILLE, NY, 12455, 0260, USA (Type of address: Chief Executive Officer)
2023-06-07 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0
2023-05-09 2023-07-05 Address PO BOX 260, 61 ACADEMY STREET, MARGARETVILLE, NY, 12455, 0260, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230830001560 2023-08-28 CERTIFICATE OF AMENDMENT 2023-08-28
230705002497 2023-07-05 BIENNIAL STATEMENT 2023-07-01
230509002849 2023-05-09 BIENNIAL STATEMENT 2021-07-01
200604060383 2020-06-04 BIENNIAL STATEMENT 2019-07-01
180111006119 2018-01-11 BIENNIAL STATEMENT 2017-07-01
130717002254 2013-07-17 BIENNIAL STATEMENT 2013-07-01
110722002669 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090707002207 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070719002523 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050831002219 2005-08-31 BIENNIAL STATEMENT 2005-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7294277001 2020-04-07 0248 PPP 50 Swart Street, MARGARETVILLE, NY, 12455-4028
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 673500
Loan Approval Amount (current) 673500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARGARETVILLE, DELAWARE, NY, 12455-4028
Project Congressional District NY-19
Number of Employees 43
NAICS code 517311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 679939.77
Forgiveness Paid Date 2021-04-02

Date of last update: 02 Mar 2025

Sources: New York Secretary of State