Search icon

THE HANCOCK TELEPHONE COMPANY

Company Details

Name: THE HANCOCK TELEPHONE COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1901 (124 years ago)
Entity Number: 11133
ZIP code: 13783
County: Delaware
Place of Formation: New York
Address: 34 READ STREET, HANCOCK, NY, United States, 13783

Shares Details

Shares issued 0

Share Par Value 3000

Type CAP

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YF55N2G9MG14 2024-11-06 34 READ ST, HANCOCK, NY, 13783, 1145, USA 34 READ STREET, HANCOCK, NY, 13783, 0608, USA

Business Information

Doing Business As HANCOCK TELEPHONE CO
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2023-11-09
Initial Registration Date 2009-07-13
Entity Start Date 1898-02-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT WRIGHTER JR
Address 34 READ STREET, HANCOCK, NY, 13783, USA
Title ALTERNATE POC
Name LEW MARTIN
Address 34 READ STREET, HANCOCK, NY, 13783, USA
Government Business
Title PRIMARY POC
Name ROBERT WRIGHTER JR
Address 34 READ STREET, HANCOCK, NY, 13783, USA
Title ALTERNATE POC
Name LEW MARTIN
Address 34 READ STREET, HANCOCK, NY, 13783, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE HANCOCK TELEPHONE COMPANY 401(K) PLAN 2023 150331880 2024-02-08 THE HANCOCK TELEPHONE COMPANY 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-09-01
Business code 221300
Sponsor’s telephone number 6076379911
Plan sponsor’s address 34 READ ST, HANCOCK, NY, 137831145

Signature of

Role Plan administrator
Date 2024-02-08
Name of individual signing KAREN FAULKNER
Role Employer/plan sponsor
Date 2024-02-08
Name of individual signing KAREN FAULKNER
THE HANCOCK TELEPHONE COMPANY 401(K) PLAN 2022 150331880 2023-01-30 THE HANCOCK TELEPHONE COMPANY 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-09-01
Business code 221300
Sponsor’s telephone number 6076379911
Plan sponsor’s address 34 READ ST, HANCOCK, NY, 137831145

Signature of

Role Plan administrator
Date 2023-01-30
Name of individual signing KAREN FAULKNER
THE HANCOCK TELEPHONE COMPANY 401(K) PLAN 2021 150331880 2022-03-07 THE HANCOCK TELEPHONE COMPANY 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-09-01
Business code 221300
Sponsor’s telephone number 6076379911
Plan sponsor’s address 34 READ ST, HANCOCK, NY, 137831145

Signature of

Role Plan administrator
Date 2022-03-07
Name of individual signing KAREN FAULKNER
Role Employer/plan sponsor
Date 2022-03-07
Name of individual signing KAREN FAULKNER
THE HANCOCK TELEPHONE COMPANY 401(K) PLAN 2020 150331880 2021-02-01 THE HANCOCK TELEPHONE COMPANY 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-09-01
Business code 221300
Sponsor’s telephone number 6076379911
Plan sponsor’s address 34 READ ST, HANCOCK, NY, 137831145

Signature of

Role Plan administrator
Date 2021-02-01
Name of individual signing KAREN FAULKNER
THE HANCOCK TELEPHONE COMPANY 401(K) PLAN 2019 150331880 2020-04-23 THE HANCOCK TELEPHONE COMPANY 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-09-01
Business code 221300
Sponsor’s telephone number 6076379911
Plan sponsor’s address 34 READ ST, HANCOCK, NY, 137831145

Signature of

Role Plan administrator
Date 2020-04-23
Name of individual signing KAREN FAULKNER
THE HANCOCK TELEPHONE COMPANY 401(K) PLAN 2018 150331880 2019-04-17 THE HANCOCK TELEPHONE COMPANY 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-09-01
Business code 221300
Sponsor’s telephone number 6076379911
Plan sponsor’s address 34 READ ST, HANCOCK, NY, 137831145

Signature of

Role Plan administrator
Date 2019-04-17
Name of individual signing KAREN FAULKNER
Role Employer/plan sponsor
Date 2019-04-17
Name of individual signing KAREN FAULKNER
THE HANCOCK TELEPHONE COMPANY 401(K) PLAN 2017 150331880 2018-04-06 THE HANCOCK TELEPHONE COMPANY 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-09-01
Business code 221300
Sponsor’s telephone number 6076379911
Plan sponsor’s address 34 READ ST, HANCOCK, NY, 137831145

Signature of

Role Plan administrator
Date 2018-04-06
Name of individual signing KAREN FAULKNER
Role Employer/plan sponsor
Date 2018-04-06
Name of individual signing KAREN FAULKNER
THE HANCOCK TELEPHONE COMPANY 401(K) PLAN 2016 150331880 2017-04-11 THE HANCOCK TELEPHONE COMPANY 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-09-01
Business code 221300
Sponsor’s telephone number 6076379911
Plan sponsor’s address 34 READ ST, HANCOCK, NY, 137831145

Signature of

Role Plan administrator
Date 2017-04-11
Name of individual signing KAREN FAULKNER
Role Employer/plan sponsor
Date 2017-04-11
Name of individual signing KAREN FAULKNER
THE HANCOCK TELEPHONE COMPANY 401(K) PLAN 2015 150331880 2016-04-12 THE HANCOCK TELEPHONE COMPANY 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-09-01
Business code 221300
Sponsor’s telephone number 6076379911
Plan sponsor’s address 34 READ ST, HANCOCK, NY, 137831145

Signature of

Role Plan administrator
Date 2016-04-12
Name of individual signing KAREN FAULKNER
Role Employer/plan sponsor
Date 2016-04-12
Name of individual signing KAREN FAULKNER
THE HANCOCK TELEPHONE COMPANY 401(K) PLAN 2014 150331880 2015-04-14 THE HANCOCK TELEPHONE COMPANY 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-09-01
Business code 221300
Sponsor’s telephone number 6076379911
Plan sponsor’s address 34 READ ST, HANCOCK, NY, 137831145

Signature of

Role Plan administrator
Date 2015-04-14
Name of individual signing KAREN FAULKNER
Role Employer/plan sponsor
Date 2015-04-14
Name of individual signing KAREN FAULKNER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 READ STREET, HANCOCK, NY, United States, 13783

Chief Executive Officer

Name Role Address
ROBERT C WRIGHTER, JR. Chief Executive Officer 34 READ STREET, HANCOCK, NY, United States, 13783

History

Start date End date Type Value
2025-01-07 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0
2023-09-22 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0
2023-09-22 2023-09-22 Address 34 READ STREET, HANCOCK, NY, 13783, USA (Type of address: Chief Executive Officer)
2023-09-22 2023-09-22 Address 34 READ STREET / PO BOX 608, HANCOCK, NY, 13783, 0608, USA (Type of address: Chief Executive Officer)
2022-02-22 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0
2011-05-27 2023-09-22 Address 34 READ STREET / PO BOX 608, HANCOCK, NY, 13783, 0608, USA (Type of address: Service of Process)
2011-05-27 2023-09-22 Address 34 READ STREET / PO BOX 608, HANCOCK, NY, 13783, 0608, USA (Type of address: Chief Executive Officer)
2003-03-24 2011-05-27 Address 34 READ ST, PO BOX 608, HANCOCK, NY, 13783, 0608, USA (Type of address: Principal Executive Office)
2003-03-24 2011-05-27 Address 34 READ ST, PO BOX 608, HANCOCK, NY, 13783, 0608, USA (Type of address: Service of Process)
2003-03-24 2011-05-27 Address 34 READ ST, PO BOX 608, HANCOCK, NY, 13783, 0608, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230922002205 2023-09-22 BIENNIAL STATEMENT 2023-05-01
130516002519 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110527002470 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090501002733 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070516002514 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050705002308 2005-07-05 BIENNIAL STATEMENT 2005-05-01
030324002285 2003-03-24 BIENNIAL STATEMENT 2003-05-01
A912212-2 1982-10-19 ASSUMED NAME CORP INITIAL FILING 1982-10-19
161643 1959-05-29 CERTIFICATE OF AMENDMENT 1959-05-29
11E-48 1901-05-03 CERTIFICATE OF INCORPORATION 1901-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6471347801 2020-06-02 0248 PPP 34 Read Street, Hancock, NY, 13783-1145
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202600
Loan Approval Amount (current) 186552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hancock, DELAWARE, NY, 13783-1145
Project Congressional District NY-19
Number of Employees 11
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 188115.97
Forgiveness Paid Date 2021-04-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4346519 Interstate 2025-01-16 - - 3 3 Private(Property)
Legal Name THE HANCOCK TELEPHONE COMPANY
DBA Name -
Physical Address 34 READ ST , HANCOCK, NY, 13783-1145, US
Mailing Address 34 READ ST , HANCOCK, NY, 13783-1145, US
Phone (469) 638-3760
Fax -
E-mail NEWDOT+10762@DOTSERVICE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 19 Mar 2025

Sources: New York Secretary of State