Search icon

COMMUNICATION SERVICES, INC.

Headquarter

Company Details

Name: COMMUNICATION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1993 (32 years ago)
Entity Number: 1750388
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 75 HIGHPOWER ROAD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 5200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of COMMUNICATION SERVICES, INC., MISSISSIPPI 1265490 MISSISSIPPI
Headquarter of COMMUNICATION SERVICES, INC., FLORIDA F20000001260 FLORIDA
Headquarter of COMMUNICATION SERVICES, INC., CONNECTICUT 1342434 CONNECTICUT
Headquarter of COMMUNICATION SERVICES, INC., IDAHO 3785830 IDAHO
Headquarter of COMMUNICATION SERVICES, INC., ILLINOIS CORP_72529677 ILLINOIS

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1V7Y2 Active Non-Manufacturer 2001-11-20 2024-05-22 2029-05-22 2025-04-27

Contact Information

POC TRACY A. MORAN
Phone +1 585-299-4289
Fax +1 585-567-7388
Address 75 HIGHPOWER RD, ROCHESTER, NY, 14623 3435, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
MICHAEL J. RIZZOLO Chief Executive Officer 75 HIGHPOWER ROAD, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
COMMUNICATION SERVICES, INC. DOS Process Agent 75 HIGHPOWER ROAD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 75 HIGHPOWER ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2016-12-12 2023-08-02 Address 75 HIGHPOWER ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2016-12-12 2023-08-02 Address 75 HIGHPOWER ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2009-11-20 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 5200, Par value: 0
2007-08-22 2016-12-12 Address 75 HIGHPOWER RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2007-08-22 2016-12-12 Address 75 HIGHPOWER RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2007-08-22 2016-12-12 Address 75 HIGHPOWER RD, ROCHESTER, NY, 14623, 0000, USA (Type of address: Service of Process)
2003-08-01 2007-08-22 Address 1200 A SCOTTSVILLE RD, STE 130, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
2003-08-01 2007-08-22 Address 1200 A SCOTTSVILLE RD, STE 130, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1997-09-03 2003-08-01 Address 1200 A SCOTTSVILLE RD, SUITE 130, ROCHESTER, NY, 14624, 5704, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230802001104 2023-08-02 BIENNIAL STATEMENT 2023-08-01
210812001081 2021-08-12 BIENNIAL STATEMENT 2021-08-12
191231000183 2019-12-31 CERTIFICATE OF MERGER 2020-01-01
191213060411 2019-12-13 BIENNIAL STATEMENT 2019-08-01
180202006107 2018-02-02 BIENNIAL STATEMENT 2017-08-01
161212006288 2016-12-12 BIENNIAL STATEMENT 2015-08-01
141001002006 2014-10-01 BIENNIAL STATEMENT 2013-08-01
111104002528 2011-11-04 BIENNIAL STATEMENT 2011-08-01
091120000304 2009-11-20 CERTIFICATE OF AMENDMENT 2009-11-20
090817002792 2009-08-17 BIENNIAL STATEMENT 2009-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8418047010 2020-04-08 0219 PPP 75 Highpower Road, ROCHESTER, NY, 14623-3435
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1263400
Loan Approval Amount (current) 1263400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-3435
Project Congressional District NY-25
Number of Employees 132
NAICS code 541930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1274700.41
Forgiveness Paid Date 2021-03-15
2993528508 2021-02-22 0219 PPS 75 Highpower Rd, Rochester, NY, 14623-3435
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1346500
Loan Approval Amount (current) 1346500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-3435
Project Congressional District NY-25
Number of Employees 128
NAICS code 541930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1352110.42
Forgiveness Paid Date 2021-07-26

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0901828 COMMUNICATION SERVICES, INC. INTERPRETEK FFFVBPLFGRC6 75 HIGHPOWER RD, ROCHESTER, NY, 14623-3435
Capabilities Statement Link -
Phone Number 585-299-4289
Fax Number 585-567-7388
E-mail Address tmoran@interpretek.com
WWW Page www.interpretek.com
E-Commerce Website -
Contact Person TRACY MORAN
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 1V7Y2
Year Established 1993
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541930
NAICS Code's Description Translation and Interpretation Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State