Search icon

RELAY COMMUNICATIONS CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RELAY COMMUNICATIONS CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1987 (38 years ago)
Entity Number: 1148651
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: PO BOX 596, RIVERHEAD, NY, United States, 11901
Principal Address: 145 GRIFFING AVENUE, PO BOX 596, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILIP J. KENTER DOS Process Agent PO BOX 596, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
MR. PHILIP J. KENTER Chief Executive Officer P.O. BOX 2022, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
1997-05-05 2021-02-01 Address PO BOX 596, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1994-04-06 1997-05-05 Address 1 UNION AVENUE, AQUEBOGUE, NY, 11931, USA (Type of address: Service of Process)
1993-08-03 2005-04-05 Address P.O. BOX 596, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
1993-08-03 2005-04-05 Address P.O. BOX 596, 145 GRIFFING AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
1987-02-27 1994-04-06 Address DEPETRIS.,POB 599, 220 ROANOKE AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201060993 2021-02-01 BIENNIAL STATEMENT 2021-02-01
150203006494 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130306006093 2013-03-06 BIENNIAL STATEMENT 2013-02-01
110304002385 2011-03-04 BIENNIAL STATEMENT 2011-02-01
090210002680 2009-02-10 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Financial Assistance

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:
43882.00
Total Face Value Of Loan:
43882.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43882
Current Approval Amount:
43882
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44335.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State