Search icon

RELAY COMMUNICATIONS CENTER, INC.

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
070312002919 2007-03-12 BIENNIAL STATEMENT 2007-02-01
050405002418 2005-04-05 BIENNIAL STATEMENT 2005-02-01
030310002157 2003-03-10 BIENNIAL STATEMENT 2003-02-01
010223002605 2001-02-23 BIENNIAL STATEMENT 2001-02-01
990609002239 1999-06-09 BIENNIAL STATEMENT 1999-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3037377302 2020-04-29 0235 PPP 145 GRIFFING AVE, RIVERHEAD, NY, 11901-3008
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43882
Loan Approval Amount (current) 43882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-3008
Project Congressional District NY-01
Number of Employees 9
NAICS code 561421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44335.25
Forgiveness Paid Date 2021-05-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State