Search icon

DFT COMMUNICATIONS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: DFT COMMUNICATIONS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1999 (27 years ago)
Entity Number: 2332138
ZIP code: 14063
County: Westchester
Place of Formation: Delaware
Address: 40 TEMPLE STREET, FREDONIA, NY, United States, 14063

Chief Executive Officer

Name Role Address
MARK R.MAYTUM Chief Executive Officer 40 TEMPLE STREET, CHAIRMAN OF THE BOARD, CEO, FREDONIA, NY, United States, 14063

DOS Process Agent

Name Role Address
DFT COMMUNICATIONS CORPORATION DOS Process Agent 40 TEMPLE STREET, FREDONIA, NY, United States, 14063

Agent

Name Role Address
LYNCH CORPORATION Agent D.B.A. LYNCH HOLDING, 401 THEODORE AVENUE, RYE, NY, 10580

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3V8K4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13

Contact Information

POC:
LARRY LUDEMANN

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 40 TEMPLE STREET, CHAIRMAN OF THE BOARD, CEO, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 40 TEMPLE STREET, FREDONIA, NY, 14063, 0209, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 40 TEMPLE STREET, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer)
2023-06-02 2025-01-02 Address 40 TEMPLE STREET, FREDONIA, NY, 14063, 0209, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 40 TEMPLE STREET, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102002800 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230602004056 2023-06-02 BIENNIAL STATEMENT 2023-01-01
210105060519 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190107060184 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170123006008 2017-01-23 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2022-02-28
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE RURAL HEALTH CARE (RHC) PROGRAM SUPPORTS HEALTH CARE FACILITIES IN BRINGING WORLD CLASS MEDICAL CARE TO RURAL AREAS THROUGH INCREASED CONNECTIVITY
Obligated Amount:
243713.54
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-10-31
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE RURAL HEALTH CARE (RHC) PROGRAM SUPPORTS HEALTH CARE FACILITIES IN BRINGING WORLD CLASS MEDICAL CARE TO RURAL AREAS THROUGH INCREASED CONNECTIVITY
Obligated Amount:
4678.44
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-06-24
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE RURAL HEALTH CARE (RHC) PROGRAM SUPPORTS HEALTH CARE FACILITIES IN BRINGING WORLD CLASS MEDICAL CARE TO RURAL AREAS THROUGH INCREASED CONNECTIVITY
Obligated Amount:
30108.78
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-15
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE RURAL HEALTH CARE (RHC) PROGRAM SUPPORTS HEALTH CARE FACILITIES IN BRINGING WORLD CLASS MEDICAL CARE TO RURAL AREAS THROUGH INCREASED CONNECTIVITY
Obligated Amount:
2105.61
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
901000.00
Total Face Value Of Loan:
901000.00

Paycheck Protection Program

Jobs Reported:
71
Initial Approval Amount:
$901,000
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$901,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$908,783.64
Servicing Lender:
First National Bank of Pennsylvania
Use of Proceeds:
Payroll: $901,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State