Search icon

TEL-ONE COMMUNICATIONS, INC.

Company Details

Name: TEL-ONE COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1993 (31 years ago)
Entity Number: 1769161
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 21 CEDAR SWAMP ROAD, Glen Cove, NY, United States, 11542
Principal Address: 21 Cedar Swamp Rd, Glen Cove, NY, United States, 11542

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
JOHN D. CATERINO DOS Process Agent 21 CEDAR SWAMP ROAD, Glen Cove, NY, United States, 11542

Chief Executive Officer

Name Role Address
JOHN DICATERINO Chief Executive Officer 21 CEDAR SWAMP RD, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2023-11-16 2023-11-16 Address 21 CEDAR SWAMP RD, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1993-11-03 2023-11-16 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
1993-11-03 2023-11-16 Address 10 CEDAR SWAMP ROAD, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231116002228 2023-11-16 BIENNIAL STATEMENT 2023-11-01
221101003477 2022-11-01 BIENNIAL STATEMENT 2021-11-01
931103000024 1993-11-03 CERTIFICATE OF INCORPORATION 1993-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2920977702 2020-05-01 0235 PPP 116 Glen Street, GLEN COVE, NY, 11542
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34007
Loan Approval Amount (current) 34007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GLEN COVE, NASSAU, NY, 11542-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34348.6
Forgiveness Paid Date 2021-05-06
3217468701 2021-03-31 0235 PPS 116 Glen St, Glen Cove, NY, 11542-2737
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) 53907
Loan Approval Amount (current) 53907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Glen Cove, NASSAU, NY, 11542-2737
Project Congressional District NY-03
Number of Employees 5
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54171.14
Forgiveness Paid Date 2021-09-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0200495 Trademark 2002-01-25 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Exempt
Office 2
Filing Date 2002-01-25
Termination Date 2002-05-07
Section 1114
Status Terminated

Parties

Name TEL-ONE COMMUNICATIONS, INC.
Role Plaintiff
Name TEL ONE INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State