Search icon

STATE TELEPHONE COMPANY

Company Details

Name: STATE TELEPHONE COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1909 (115 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STATE TELEPHONE COMPANY 401(K) P/S PLAN 2023 141091170 2024-08-01 STATE TELEPHONE COMPANY 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 517000
Sponsor’s telephone number 5187316128
Plan sponsor’s address 46 REED ST, COXSACKIE, NY, 12051

Signature of

Role Plan administrator
Date 2024-08-01
Name of individual signing MARK R. EVANS
STATE TELEPHONE COMPANY 401(K) P/S PLAN 2022 141091170 2023-06-19 STATE TELEPHONE COMPANY 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 221100
Sponsor’s telephone number 5187316128
Plan sponsor’s address 46 REED STREET, COXSACKIE, NY, 12051

Plan administrator’s name and address

Administrator’s EIN 141091170
Plan administrator’s name STATE TELEPHONE COMPANY
Plan administrator’s address 46 REED STREET, COXSACKIE, NY, 12051
Administrator’s telephone number 5187316128

Signature of

Role Plan administrator
Date 2023-06-19
Name of individual signing JOSEPH WARREN
STATE TELEPHONE COMPANY 401(K) P/S PLAN 2021 141091170 2022-04-05 STATE TELEPHONE COMPANY 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 221100
Sponsor’s telephone number 5187316128
Plan sponsor’s address 46 REED STREET, COXSACKIE, NY, 12051

Plan administrator’s name and address

Administrator’s EIN 141091170
Plan administrator’s name STATE TELEPHONE COMPANY
Plan administrator’s address 46 REED STREET, COXSACKIE, NY, 12051
Administrator’s telephone number 5187316128

Signature of

Role Plan administrator
Date 2022-04-05
Name of individual signing JOSEPH WARREN
STATE TELEPHONE COMPANY 401(K) P/S PLAN 2020 141091170 2021-06-14 STATE TELEPHONE COMPANY 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 221100
Sponsor’s telephone number 5187316128
Plan sponsor’s address 46 REED STREET, COXSACKIE, NY, 12051

Plan administrator’s name and address

Administrator’s EIN 141091170
Plan administrator’s name STATE TELEPHONE COMPANY
Plan administrator’s address 46 REED STREET, COXSACKIE, NY, 12051
Administrator’s telephone number 5187316128

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing JOSEPH WARREN
STATE TELEPHONE COMPANY 401(K) P/S PLAN 2019 141091170 2020-03-03 STATE TELEPHONE COMPANY 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 221100
Sponsor’s telephone number 5187316128
Plan sponsor’s address 46 REED STREET, COXSACKIE, NY, 12051

Plan administrator’s name and address

Administrator’s EIN 141091170
Plan administrator’s name STATE TELEPHONE COMPANY
Plan administrator’s address 46 REED STREET, COXSACKIE, NY, 12051
Administrator’s telephone number 5187316128

Signature of

Role Plan administrator
Date 2020-03-03
Name of individual signing MARK EVANS
STATE TELEPHONE COMPANY 401(K) P/S PLAN 2018 141091170 2019-03-28 STATE TELEPHONE COMPANY 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 221100
Sponsor’s telephone number 5187316128
Plan sponsor’s address 46 REED STREET, COXSACKIE, NY, 12051

Plan administrator’s name and address

Administrator’s EIN 141091170
Plan administrator’s name STATE TELEPHONE COMPANY
Plan administrator’s address 46 REED STREET, COXSACKIE, NY, 12051
Administrator’s telephone number 5187316128

Signature of

Role Plan administrator
Date 2019-03-28
Name of individual signing JOSEPH WARREN
STATE TELEPHONE COMPANY 401(K) P/S PLAN 2017 141091170 2018-03-22 STATE TELEPHONE COMPANY 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 221100
Sponsor’s telephone number 5187316128
Plan sponsor’s address 46 REED STREET, COXSACKIE, NY, 12051

Plan administrator’s name and address

Administrator’s EIN 141091170
Plan administrator’s name STATE TELEPHONE COMPANY
Plan administrator’s address 46 REED STREET, COXSACKIE, NY, 12051
Administrator’s telephone number 5187316128

Signature of

Role Plan administrator
Date 2018-03-22
Name of individual signing MARK R. EVANS
STATE TELEPHONE COMPANY 401(K) P/S PLAN 2016 141091170 2017-04-28 STATE TELEPHONE COMPANY 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 221100
Sponsor’s telephone number 5187316128
Plan sponsor’s address 46 REED STREET, COXSACKIE, NY, 12051

Plan administrator’s name and address

Administrator’s EIN 141091170
Plan administrator’s name STATE TELEPHONE COMPANY
Plan administrator’s address 46 REED STREET, COXSACKIE, NY, 12051
Administrator’s telephone number 5187316128

Signature of

Role Plan administrator
Date 2017-04-28
Name of individual signing MARK EVANS
STATE TELEPHONE COMPANY 401(K) P/S PLAN 2015 141091170 2016-03-02 STATE TELEPHONE COMPANY 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 221100
Sponsor’s telephone number 5187316128
Plan sponsor’s address 46 REED STREET, COXSACKIE, NY, 12051

Plan administrator’s name and address

Administrator’s EIN 141091170
Plan administrator’s name STATE TELEPHONE COMPANY
Plan administrator’s address 46 REED STREET, COXSACKIE, NY, 12051
Administrator’s telephone number 5187316128

Signature of

Role Plan administrator
Date 2016-03-02
Name of individual signing MARK R. EVANS
STATE TELEPHONE COMPANY 401(K) P/S PLAN 2014 141091170 2015-04-22 STATE TELEPHONE COMPANY 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 221100
Sponsor’s telephone number 5187316128
Plan sponsor’s address 46 REED STREET, COXSACKIE, NY, 12051

Plan administrator’s name and address

Administrator’s EIN 141091170
Plan administrator’s name STATE TELEPHONE COMPANY
Plan administrator’s address 46 REED STREET, COXSACKIE, NY, 12051
Administrator’s telephone number 5187316128

Signature of

Role Plan administrator
Date 2015-04-22
Name of individual signing CHESTER WARREN

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

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
75E-103 1951-04-23 CERTIFICATE OF AMENDMENT 1951-04-23
25E-106 1910-05-25 CERTIFICATE OF MERGER 1910-05-25
25E-18 1909-12-31 CERTIFICATE OF INCORPORATION 1909-12-31

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DTFR5306P00077 2011-04-07 2006-12-31 2006-12-31
Unique Award Key CONT_AWD_DTFR5306P00077_6930_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title CLOSE OUT
NAICS Code 517110: WIRED TELECOMMUNICATIONS CARRIERS
Product and Service Codes S113: TELEPHONE AND-OR COMMUNICATIONS SER

Recipient Details

Recipient STATE TELEPHONE COMPANY INC
UEI HPQ2JRBU45B8
Legacy DUNS 009832668
Recipient Address UNITED STATES, 46 REED ST, COXSACKIE, 120511211
PO AWARD DTFR5307P00241 2012-01-20 2007-12-31 2007-12-31
Unique Award Key CONT_AWD_DTFR5307P00241_6930_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title CLOSEOUT
NAICS Code 517110: WIRED TELECOMMUNICATIONS CARRIERS
Product and Service Codes S113: TELEPHONE AND-OR COMMUNICATIONS SER

Recipient Details

Recipient STATE TELEPHONE COMPANY INC
UEI HPQ2JRBU45B8
Legacy DUNS 009832668
Recipient Address UNITED STATES, 46 REED ST, COXSACKIE, 120511211

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106534423 0213100 1988-06-10 EXIT #23,NORTHBOUND NYS THRUWAY, DELMAR, NY, 12054
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-06-10
Emphasis N: TRENCH
Case Closed 1988-09-28

Related Activity

Type Referral
Activity Nr 900876442
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-08-24
Abatement Due Date 1988-09-08
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260650 E
Issuance Date 1988-08-24
Abatement Due Date 1988-08-27
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-08-24
Abatement Due Date 1988-08-27
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5441097204 2020-04-27 0248 PPP 46 Reed Street, COXSACKIE, NY, 12051-0001
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 315300
Loan Approval Amount (current) 315300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COXSACKIE, GREENE, NY, 12051-0001
Project Congressional District NY-19
Number of Employees 23
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 316906.73
Forgiveness Paid Date 2020-11-03
4984328406 2021-02-07 0248 PPS 46 Reed St, Coxsackie, NY, 12051-1253
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 306800
Loan Approval Amount (current) 306800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coxsackie, GREENE, NY, 12051-1253
Project Congressional District NY-19
Number of Employees 23
NAICS code 517311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 309842.78
Forgiveness Paid Date 2022-02-08

Date of last update: 19 Mar 2025

Sources: New York Secretary of State