Search icon

THE TELECOM GROUP, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
20344.00
Total Face Value Of Loan:
20344.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20344
Current Approval Amount:
20344
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
20471.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State