Search icon

INDEPENDENT TELECOMMUNICATIONS CORP.

Company Details

Name: INDEPENDENT TELECOMMUNICATIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1989 (35 years ago)
Entity Number: 1408368
ZIP code: 12543
County: Orange
Place of Formation: New York
Address: 204 HOMESTEAD AVENUE, MAYBROOK, NY, United States, 12543
Principal Address: 7 VASCELLO ROAD, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEITH STUDT Chief Executive Officer 204 HOMESTEAD AVENUE, P.O. BOX 308, MAYBROOK, NY, United States, 12543

DOS Process Agent

Name Role Address
INDEPENDENT TELECOMMUNICATIONS CORPORATION DOS Process Agent 204 HOMESTEAD AVENUE, MAYBROOK, NY, United States, 12543

History

Start date End date Type Value
2023-12-07 2023-12-07 Address 623 BROADWAY, STE A, NEWBURGH, NY, 12550, 5131, USA (Type of address: Chief Executive Officer)
2023-12-07 2023-12-07 Address 831 LITTLE BRITAIN ROAD, SUITE 300, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2023-12-07 2023-12-07 Address 204 HOMESTEAD AVENUE, P.O. BOX 308, MAYBROOK, NY, 12543, USA (Type of address: Chief Executive Officer)
2021-12-16 2023-12-07 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2012-01-23 2023-12-07 Address 623 BROADWAY, STE A, NEWBURGH, NY, 12550, 5131, USA (Type of address: Chief Executive Officer)
2002-10-25 2023-12-07 Address 623 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2002-10-25 2021-12-16 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
1998-01-28 2012-01-23 Address 623 BROADWAY, STE A, NEWBURGH, NY, 12550, 5131, USA (Type of address: Chief Executive Officer)
1998-01-28 2004-01-14 Address 623 BROADWAY, STE A, NEWBURGH, NY, 12550, 5131, USA (Type of address: Principal Executive Office)
1998-01-28 2002-10-25 Address ALAN AXELROD ESQ, 34 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231207000149 2023-12-07 BIENNIAL STATEMENT 2023-12-01
211216000232 2021-12-16 BIENNIAL STATEMENT 2021-12-16
140115002311 2014-01-15 BIENNIAL STATEMENT 2013-12-01
120123002655 2012-01-23 BIENNIAL STATEMENT 2011-12-01
100201002948 2010-02-01 BIENNIAL STATEMENT 2009-12-01
080125002512 2008-01-25 BIENNIAL STATEMENT 2007-12-01
060210002950 2006-02-10 BIENNIAL STATEMENT 2005-12-01
040114002109 2004-01-14 BIENNIAL STATEMENT 2003-12-01
021025000553 2002-10-25 CERTIFICATE OF AMENDMENT 2002-10-25
011214002737 2001-12-14 BIENNIAL STATEMENT 2001-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4079797106 2020-04-12 0202 PPP 831 Little Britain Road, NEW WINDSOR, NY, 12553-5518
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171900
Loan Approval Amount (current) 171900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW WINDSOR, ORANGE, NY, 12553-5518
Project Congressional District NY-18
Number of Employees 14
NAICS code 811213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 173171.59
Forgiveness Paid Date 2021-01-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State