Search icon

SELECT TELECOM, INC.

Headquarter

Company Details

Name: SELECT TELECOM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1996 (29 years ago)
Entity Number: 1993873
ZIP code: 10604
County: Putnam
Place of Formation: New York
Address: 333 WESTCHESTER AVENUE, EAST TERRACE, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SELECT TELECOM, INC. DOS Process Agent 333 WESTCHESTER AVENUE, EAST TERRACE, WHITE PLAINS, NY, United States, 10604

Chief Executive Officer

Name Role Address
MICHAEL DURANTE Chief Executive Officer 100 ENOCH CROSBY RD, BREWSTER, NY, United States, 10509

Links between entities

Type:
Headquarter of
Company Number:
F21000002382
State:
FLORIDA
Type:
Headquarter of
Company Number:
0647685
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133879798
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-29 2024-01-29 Address 100 ENOCH CROSBY RD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2020-03-09 2024-01-29 Address 333 WESTCHESTER AVENUE, EAST TERRACE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2014-02-20 2020-03-09 Address 115 WALL STREET, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office)
2014-02-20 2020-03-09 Address 115 WALL STREET, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
2006-03-31 2024-01-29 Address 100 ENOCH CROSBY RD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240129002895 2024-01-29 BIENNIAL STATEMENT 2024-01-29
220221001164 2022-02-21 BIENNIAL STATEMENT 2022-02-21
200309060971 2020-03-09 BIENNIAL STATEMENT 2020-01-01
140220002052 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120209002616 2012-02-09 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
ING08ERSA0059
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3552.00
Base And Exercised Options Value:
3552.00
Base And All Options Value:
3552.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2007-11-17
Naics Code:
423690: OTHER ELECTRONIC PARTS AND EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
9999: MISCELLANEOUS ITEMS

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
220500.00
Total Face Value Of Loan:
220500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
220500
Current Approval Amount:
220500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
221784.54
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150931

Date of last update: 14 Mar 2025

Sources: New York Secretary of State