Search icon

REGENCY TELECOM INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REGENCY TELECOM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1999 (26 years ago)
Entity Number: 2384354
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1274 49TH STREET, DEPT 377, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGENCY TELECOM INC. DOS Process Agent 1274 49TH STREET, DEPT 377, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
YEHUDA BORNSTEIN Chief Executive Officer 1748 55TH STREET, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2015-07-07 2021-06-02 Address 1274 49TH STREET, DEPT 377, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2003-06-24 2015-07-07 Address 3833 LAUREL AVE, BROOKLYN, NY, 11224, 1309, USA (Type of address: Chief Executive Officer)
2003-06-24 2015-07-07 Address 1274 49TH ST / #377, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1999-06-02 2015-07-07 Address 1274 49TH STREET, NO. 377, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602060725 2021-06-02 BIENNIAL STATEMENT 2021-06-01
150707002012 2015-07-07 BIENNIAL STATEMENT 2015-06-01
030624002237 2003-06-24 BIENNIAL STATEMENT 2003-06-01
990602000208 1999-06-02 CERTIFICATE OF INCORPORATION 1999-06-02

USAspending Awards / Financial Assistance

Date:
2022-01-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
270800.00
Total Face Value Of Loan:
270800.00
Date:
2020-05-07
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:
45833.32
Total Face Value Of Loan:
45833.32

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45833.32
Current Approval Amount:
45833.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46466.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State