Search icon

UNITED TELECOM, LLC

Headquarter

Company Details

Name: UNITED TELECOM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Jun 1997 (28 years ago)
Date of dissolution: 10 May 2010
Entity Number: 2152027
ZIP code: 12231
County: Nassau
Place of Formation: New York
Address: ATT: SAMY MAHFAR, 175 GREAT NECK RD. STE 404, GREAT NECK, NY, United States, 12231

Links between entities

Type Company Name Company Number State
Headquarter of UNITED TELECOM, LLC, CONNECTICUT 0626694 CONNECTICUT

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATT: SAMY MAHFAR, 175 GREAT NECK RD. STE 404, GREAT NECK, NY, United States, 12231

Filings

Filing Number Date Filed Type Effective Date
100510000697 2010-05-10 ARTICLES OF DISSOLUTION 2010-05-10
090605003049 2009-06-05 BIENNIAL STATEMENT 2009-06-01
070625002508 2007-06-25 BIENNIAL STATEMENT 2007-06-01
050613002111 2005-06-13 BIENNIAL STATEMENT 2005-06-01
030710002171 2003-07-10 BIENNIAL STATEMENT 2003-06-01
020115002195 2002-01-15 BIENNIAL STATEMENT 2001-06-01
991019002023 1999-10-19 BIENNIAL STATEMENT 1999-06-01
980120000039 1998-01-20 AFFIDAVIT OF PUBLICATION 1998-01-20
980120000035 1998-01-20 AFFIDAVIT OF PUBLICATION 1998-01-20
970611000198 1997-06-11 ARTICLES OF ORGANIZATION 1997-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2089457310 2020-04-29 0202 PPP 1091 YONKERS AVE, YONKERS, NY, 10704
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158904
Loan Approval Amount (current) 158904
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address YONKERS, WESTCHESTER, NY, 10704-0001
Project Congressional District NY-16
Number of Employees 10
NAICS code 517911
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 160305.84
Forgiveness Paid Date 2021-03-24
5909398301 2021-01-26 0202 PPS 1091 Yonkers Ave, Yonkers, NY, 10704-3220
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159097.5
Loan Approval Amount (current) 159097.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-3220
Project Congressional District NY-16
Number of Employees 24
NAICS code 517911
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 160322.33
Forgiveness Paid Date 2021-11-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State