Search icon

DATABASE TELECOMMUNICATIONS, INC.

Company Details

Name: DATABASE TELECOMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1986 (39 years ago)
Date of dissolution: 19 Jan 2024
Entity Number: 1094011
ZIP code: 10994
County: New York
Place of Formation: New York
Address: 12 MARYCREST ROAD, WEST NYACK, NY, United States, 10994
Principal Address: ONE BLUE HILL PLAZA, LOBBY LEVEL #1509, PEARL RIVER, NY, United States, 10965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRED SANCHEZ Chief Executive Officer 12 MARYCREST ROAD, WEST NYACK, NY, United States, 10994

DOS Process Agent

Name Role Address
DATABASE TELECOMMUNICATIONS, INC. DOS Process Agent 12 MARYCREST ROAD, WEST NYACK, NY, United States, 10994

Form 5500 Series

Employer Identification Number (EIN):
133355926
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-13 2024-02-13 Address 12 MARYCREST ROAD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2020-07-01 2024-02-13 Address 12 MARYCREST ROAD, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
2006-06-01 2016-06-16 Address 25 SMITH ST, STE 108, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)
2004-11-02 2024-02-13 Address 12 MARYCREST ROAD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2004-11-02 2006-06-01 Address 2143 ROUTE 4 EAST, SUITE 5, FORT LEE, NJ, 07024, 3209, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240213000936 2024-01-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-19
220616002636 2022-06-16 BIENNIAL STATEMENT 2022-06-01
200701060651 2020-07-01 BIENNIAL STATEMENT 2020-06-01
180621006097 2018-06-21 BIENNIAL STATEMENT 2018-06-01
160616006041 2016-06-16 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
57700.00
Total Face Value Of Loan:
57700.00
Date:
2020-04-29
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:
57700.00
Total Face Value Of Loan:
57700.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57700
Current Approval Amount:
57700
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
58100.69
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57700
Current Approval Amount:
57700
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
58411.63

Date of last update: 16 Mar 2025

Sources: New York Secretary of State