Search icon

ARMSTRONG TELECOMMUNICATIONS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ARMSTRONG TELECOMMUNICATIONS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1991 (34 years ago)
Entity Number: 1537508
ZIP code: 13903
County: Broome
Place of Formation: New York
Address: 298 CONKLIN AVE, BINGHAMTON, NY, United States, 13903
Principal Address: 2276 MILL ROAD, BINGHAMTON, NY, United States, 13903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 298 CONKLIN AVE, BINGHAMTON, NY, United States, 13903

Chief Executive Officer

Name Role Address
DANIEL ARMSTRONG Chief Executive Officer 298 CONKLIN AVE, BINGHAMTON, NY, United States, 13903

Form 5500 Series

Employer Identification Number (EIN):
161392057
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2003-05-05 2009-03-23 Address 45 LEWIS STREET, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)
2003-05-05 2009-03-23 Address 45 LEWIS STREET, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
2001-07-06 2003-05-05 Address 34 CHENANGO ST, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
1993-07-15 2003-05-05 Address 34 CHENANGO STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
1993-07-15 2001-07-06 Address 853 BEARTOWN ROAD, PORT CRANE, NY, 13833, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150401007029 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130418006360 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110512002439 2011-05-12 BIENNIAL STATEMENT 2011-04-01
090323002536 2009-03-23 BIENNIAL STATEMENT 2009-04-01
050520002445 2005-05-20 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
87103.28
Total Face Value Of Loan:
87103.28

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87103.28
Current Approval Amount:
87103.28
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68791.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State