Search icon

TELECOM ERIN CORP.

Company Details

Name: TELECOM ERIN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1997 (27 years ago)
Entity Number: 2208028
ZIP code: 10552
County: Westchester
Place of Formation: New York
Address: 54 ALTA DR, MT VERNON, NY, United States, 10552
Principal Address: 54 ALTA DRIVE, MT VERNON, NY, United States, 10552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 ALTA DR, MT VERNON, NY, United States, 10552

Chief Executive Officer

Name Role Address
SEAN KENNY Chief Executive Officer 54 ALTA DRIVE, MT VERNON, NY, United States, 10552

History

Start date End date Type Value
2000-01-24 2001-12-18 Address 211 HYATT AVE., YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2000-01-24 2001-12-18 Address 211 HYATT AVE., YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
1997-12-12 2001-12-18 Address 211 HYATT AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140117002392 2014-01-17 BIENNIAL STATEMENT 2013-12-01
120105002901 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091217002440 2009-12-17 BIENNIAL STATEMENT 2009-12-01
071218002464 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060119003175 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031204002349 2003-12-04 BIENNIAL STATEMENT 2003-12-01
011218002072 2001-12-18 BIENNIAL STATEMENT 2001-12-01
000124002575 2000-01-24 BIENNIAL STATEMENT 1999-12-01
971212000341 1997-12-12 CERTIFICATE OF INCORPORATION 1997-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3638528410 2021-02-05 0202 PPS 54 Alta Dr, Mount Vernon, NY, 10552-1502
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43154
Loan Approval Amount (current) 43154
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10552-1502
Project Congressional District NY-16
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43538.25
Forgiveness Paid Date 2022-01-03
4149497803 2020-05-27 0202 PPP 54 ALTA DRIVE, MOUNT VERNON, NY, 10552-1502
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31005
Loan Approval Amount (current) 31005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10552-1502
Project Congressional District NY-16
Number of Employees 3
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31340.03
Forgiveness Paid Date 2021-06-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State