Search icon

TELEMARK, INC.

Headquarter

Company Details

Name: TELEMARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1998 (26 years ago)
Entity Number: 2322182
ZIP code: 11975
County: Suffolk
Place of Formation: New York
Address: PO BOX 1260, WAINSCOTT, NY, United States, 11975
Principal Address: 367 BUTTER LANE, BRIDGEHAMPTON, NY, United States, 11932

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK DALENE Chief Executive Officer 367 BUTTER LANE, BRIDGEHAMPTON, NY, United States, 11932

DOS Process Agent

Name Role Address
TELEMARK, INC. DOS Process Agent PO BOX 1260, WAINSCOTT, NY, United States, 11975

Links between entities

Type:
Headquarter of
Company Number:
0990851
State:
CONNECTICUT

History

Start date End date Type Value
2000-12-15 2020-12-03 Address PO BOX 1260, WAINSCOTT, NY, 11975, USA (Type of address: Service of Process)
1998-12-07 2000-12-15 Address 367 BUTTER LANE, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201203061210 2020-12-03 BIENNIAL STATEMENT 2020-12-01
200324060291 2020-03-24 BIENNIAL STATEMENT 2018-12-01
021211002031 2002-12-11 BIENNIAL STATEMENT 2002-12-01
001215002076 2000-12-15 BIENNIAL STATEMENT 2000-12-01
981207000276 1998-12-07 CERTIFICATE OF INCORPORATION 1998-12-07

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
148862.00
Total Face Value Of Loan:
148862.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148862
Current Approval Amount:
148862
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150239.8

Date of last update: 31 Mar 2025

Sources: New York Secretary of State