Search icon

THE TELECOM GROUP, INC.

Company Details

Name: THE TELECOM GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1996 (29 years ago)
Entity Number: 2047563
ZIP code: 11378
County: Suffolk
Place of Formation: New York
Address: 66-66 GRAND AVENUE, MASPETH, NY, United States, 11378
Principal Address: 83 GRASSLAND CIRCLE, MOUNT SINAI, NY, United States, 11766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID KATZ - THE IMPERATO AGENCY DOS Process Agent 66-66 GRAND AVENUE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
GERRI ANN DIGENNARO Chief Executive Officer 83 GRASSLAND CIRCLE, MOUNT SINAI, NY, United States, 11766

History

Start date End date Type Value
2018-07-02 2020-07-13 Address 83 GRASSLAND CIRCLE, MOUNT SINAI, NY, 11766, USA (Type of address: Service of Process)
2008-07-16 2014-10-14 Address 22 CHARM CITY DRIVE, PORT JEFFERSON STAT, NY, 11776, USA (Type of address: Chief Executive Officer)
2008-07-16 2014-10-14 Address 22 CHARM CITY DRIVE, PORT JEFFERSON STAT, NY, 11776, USA (Type of address: Principal Executive Office)
2008-07-16 2018-07-02 Address 66-66 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2002-06-18 2008-07-16 Address GERRI-ANN RUGGIERI, 83 GRASSLANDS CIRCLE, MOUNT SINAI, NY, 11766, USA (Type of address: Principal Executive Office)
1998-07-13 2008-07-16 Address GERRI-ANN RUGGIERI, 83 GRASSLANDS CIRCLE, MOUNT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
1998-07-13 2008-07-16 Address 83 GRASSLANDS CIRCLE, MOUNT SINAI, NY, 11766, USA (Type of address: Service of Process)
1998-07-13 2002-06-18 Address GERI-ANN RUGGIERI, 83 GRASSLANDS CIRCLE, MOUNT SINAI, NY, 11766, USA (Type of address: Principal Executive Office)
1996-07-12 1998-07-13 Address EIGHT CORIE COURT, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200713060246 2020-07-13 BIENNIAL STATEMENT 2020-07-01
180702007625 2018-07-02 BIENNIAL STATEMENT 2018-07-01
141014007199 2014-10-14 BIENNIAL STATEMENT 2014-07-01
120806003017 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100716002585 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080716002125 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060622002478 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040729002479 2004-07-29 BIENNIAL STATEMENT 2004-07-01
020618002191 2002-06-18 BIENNIAL STATEMENT 2002-07-01
000713002745 2000-07-13 BIENNIAL STATEMENT 2000-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8932868400 2021-02-14 0235 PPS 83 Grasslands Cir, Mount Sinai, NY, 11766-1862
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20344
Loan Approval Amount (current) 20344
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Sinai, SUFFOLK, NY, 11766-1862
Project Congressional District NY-01
Number of Employees 2
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20471.15
Forgiveness Paid Date 2021-10-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State