Search icon

INDEPENDENT TELECOMMUNICATIONS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: INDEPENDENT TELECOMMUNICATIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1989 (36 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

Form 5500 Series

Employer Identification Number (EIN):
141726162
Plan Year:
2024
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
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)
2023-12-07 2023-12-07 Address 623 BROADWAY, STE A, NEWBURGH, NY, 12550, 5131, 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
171900.00
Total Face Value Of Loan:
171900.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$171,900
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$171,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$173,171.59
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $171,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State