Search icon

TELSTAR (U.S.A.) INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TELSTAR (U.S.A.) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1986 (39 years ago)
Entity Number: 1121854
ZIP code: 10170
County: Suffolk
Place of Formation: New York
Address: 420 LEXINGTON AVE, NEW YORK, NY, United States, 10170
Principal Address: 235 GREAT NECK RD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL CAPOZZI Chief Executive Officer 235 GREAT NECK RD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
DONALD M. LEFARI DOS Process Agent 420 LEXINGTON AVE, NEW YORK, NY, United States, 10170

Links between entities

Type:
Headquarter of
Company Number:
F00000006485
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
112842720
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1996-11-26 1998-10-26 Address 3 CROSS BOW LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1995-04-21 1996-11-26 Address 1217 MARTIN DRIVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1995-04-21 1998-10-26 Address 3 CROSS BOW LANE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1995-04-21 2000-10-25 Address 757 3RD AVE, SUITE 1706, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1986-10-24 1995-04-21 Address 78-30 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020930003020 2002-09-30 BIENNIAL STATEMENT 2002-10-01
001025002489 2000-10-25 BIENNIAL STATEMENT 2000-10-01
981026002605 1998-10-26 BIENNIAL STATEMENT 1998-10-01
961126002499 1996-11-26 BIENNIAL STATEMENT 1996-10-01
950421002282 1995-04-21 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$23,930
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,230.96
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $23,930

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State