Search icon

STATE TELEPHONE COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: STATE TELEPHONE COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1909 (116 years ago)
Entity Number: 20391
ZIP code: 12051
County: Greene
Place of Formation: New York
Address: 46 Reed St., COXSACKIE, NY, United States, 12051
Principal Address: 46 Reed St., Coxsackie, NY, United States, 12051

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
JOSEPH H. WARREN DOS Process Agent 46 Reed St., COXSACKIE, NY, United States, 12051

Chief Executive Officer

Name Role Address
JOSEPH H. WARREN Chief Executive Officer 46 REED ST., COXSACKIE, NY, United States, 12051

Form 5500 Series

Employer Identification Number (EIN):
141091170
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
1985-12-13 2024-11-18 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
1985-12-13 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
1951-04-23 1985-12-13 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1951-04-23 1985-12-13 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
1909-12-31 2024-11-18 Address NO STREET ADDRESS, COXSACKIE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241118001139 2024-11-18 BIENNIAL STATEMENT 2024-11-18
C203841-1 1993-10-08 ASSUMED NAME CORP DISCONTINUANCE 1993-10-08
C058741-2 1989-09-26 ASSUMED NAME CORP INITIAL FILING 1989-09-26
B299513-7 1985-12-13 CERTIFICATE OF AMENDMENT 1985-12-13
986286-5 1972-05-04 CERTIFICATE OF AMENDMENT 1972-05-04

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTFR5307P00241
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-528.00
Base And Exercised Options Value:
-528.00
Base And All Options Value:
-528.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2012-01-20
Description:
CLOSEOUT
Naics Code:
517110: WIRED TELECOMMUNICATIONS CARRIERS
Product Or Service Code:
S113: TELEPHONE AND-OR COMMUNICATIONS SER
Procurement Instrument Identifier:
DTFR5306P00077
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-632.81
Base And Exercised Options Value:
-632.81
Base And All Options Value:
-632.81
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2011-04-07
Description:
CLOSE OUT
Naics Code:
517110: WIRED TELECOMMUNICATIONS CARRIERS
Product Or Service Code:
S113: TELEPHONE AND-OR COMMUNICATIONS SER

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
306800.00
Total Face Value Of Loan:
306800.00
Date:
2020-07-01
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE HIGH COST PROGRAM PROVIDES FUNDING TO COMPANIES WORKING TO EXPAND CONNECTIVITY IN UNSERVED OR UNDERSERVED AREAS
Obligated Amount:
1784612.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-01
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE HIGH COST PROGRAM PROVIDES FUNDING TO COMPANIES WORKING TO EXPAND CONNECTIVITY IN UNSERVED OR UNDERSERVED AREAS
Obligated Amount:
352787.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-01
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE LIFELINE PROGRAM HELPS MAKE COMMUNICATIONS SERVICES MORE AFFORDABLE FOR LOW-INCOME CONSUMERS
Obligated Amount:
11451.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
315300.00
Total Face Value Of Loan:
315300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-03-25
Type:
Planned
Address:
WENDELL & ORCHARD, RAVENA, NY, 12143
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-06-10
Type:
Referral
Address:
EXIT #23,NORTHBOUND NYS THRUWAY, DELMAR, NY, 12054
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$315,300
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$315,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$316,906.73
Servicing Lender:
The National Bank of Coxsackie
Use of Proceeds:
Payroll: $315,300
Jobs Reported:
23
Initial Approval Amount:
$306,800
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$306,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$309,842.78
Servicing Lender:
The National Bank of Coxsackie
Use of Proceeds:
Payroll: $306,800

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 731-9600
Add Date:
2011-11-17
Operation Classification:
Private(Property)
power Units:
6
Drivers:
6
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State