Search icon

TELECOMMUNICATIONS CONSULTING SERVICES, INC.

Company Details

Name: TELECOMMUNICATIONS CONSULTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1992 (33 years ago)
Entity Number: 1649582
ZIP code: 14416
County: Monroe
Place of Formation: New York
Address: 7640 CREAMERY ROAD, BERGEN, NY, United States, 14416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7640 CREAMERY ROAD, BERGEN, NY, United States, 14416

Chief Executive Officer

Name Role Address
MR P MC MAHON Chief Executive Officer 7640 CREAMERY ROAD, BERGEN, NY, United States, 14416

Form 5500 Series

Employer Identification Number (EIN):
161422124
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1998-12-24 2010-08-10 Address 7640 CREAMERY RD, BERGEN, NY, 14416, USA (Type of address: Principal Executive Office)
1998-12-24 2010-08-10 Address 7640 CREAMERY RD, BERGEN, NY, 14416, USA (Type of address: Chief Executive Officer)
1998-12-24 2010-08-10 Address 7640 CREAMERY RD, BERGEN, NY, 14416, USA (Type of address: Service of Process)
1993-08-20 1998-12-24 Address 20 HIBISCUS DRIVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
1993-08-20 1998-12-24 Address 20 HIBISCUS DRIVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120831006065 2012-08-31 BIENNIAL STATEMENT 2012-07-01
100810002704 2010-08-10 BIENNIAL STATEMENT 2010-07-01
080723002988 2008-07-23 BIENNIAL STATEMENT 2008-07-01
060620002576 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040817002241 2004-08-17 BIENNIAL STATEMENT 2004-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-07-29
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:
10551.00
Total Face Value Of Loan:
10551.00

Paycheck Protection Program

Date Approved:
2020-07-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10551
Current Approval Amount:
10551
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10613.72
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25115.97

Date of last update: 15 Mar 2025

Sources: New York Secretary of State