Search icon

COMPETITIVE TELECOMS GROUP, INC.

Company Details

Name: COMPETITIVE TELECOMS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1998 (26 years ago)
Entity Number: 2322687
ZIP code: 10540
County: Westchester
Place of Formation: New York
Address: PO BOX 518, LINCOLNDALE, NY, United States, 10540
Principal Address: 7 BENJAMIN GREEN LANE, PO BOX 518, LINCOLNDALE, NY, United States, 10540

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
COMPETITIVE TELECOMS GROUP, INC. DOS Process Agent PO BOX 518, LINCOLNDALE, NY, United States, 10540

Chief Executive Officer

Name Role Address
JERRY DE MARTINO Chief Executive Officer PO BOX 518, 7 BENJAMIN GREEN LANE, LINCOLNDALE, NY, United States, 10540

Form 5500 Series

Employer Identification Number (EIN):
582431116
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2001-01-02 2020-12-02 Address PO BOX 518, LINCOLNDALE, NY, 10540, USA (Type of address: Service of Process)
1998-12-08 2001-01-02 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060177 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181204006193 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161202006213 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141209006450 2014-12-09 BIENNIAL STATEMENT 2014-12-01
121220002213 2012-12-20 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
61042.00
Total Face Value Of Loan:
61042.00
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:
61042.00
Total Face Value Of Loan:
61042.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61042
Current Approval Amount:
61042
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61528.88
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61042
Current Approval Amount:
61042
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61512.26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State