Search icon

GTEL NETWORKS, INC.

Company Details

Name: GTEL NETWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1999 (26 years ago)
Entity Number: 2386003
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 1000 WOODBURY RD, SUITE 100, SUITE 104, WOODBURY, NY, United States, 11797
Principal Address: 1000 WOODBURY RD, SUITE 104, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY R TELLONE Chief Executive Officer 1000 WOODBURY RD, SUITE 104, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
GREGORY R TELLONE DOS Process Agent 1000 WOODBURY RD, SUITE 100, SUITE 104, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2019-06-06 2021-06-16 Address 1000 WOODBURY RD, SUITE 100, SUITE 100, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2019-02-11 2021-06-16 Address 1000 WOODBURY RD, SUITE 100, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2019-02-11 2019-06-06 Address 27 CHELSEA DR, SUITE 100, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2015-06-12 2019-02-11 Address 1000 WOODBURY RD, SUITE 104, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
2015-06-12 2019-02-11 Address 1000 WOODBURY RD, SUITE 104, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2015-06-12 2019-02-11 Address 1000 WOODBURY ROAD, SUITE 104, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2007-06-14 2015-06-12 Address 1000 WOODBURY ROAD, SUITE 106, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2005-08-11 2007-06-14 Address 100 WOODBURY RD, SUITE 106, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2005-08-11 2015-06-12 Address 1000 WOODBURY RD, SUITE 106, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2005-08-11 2015-06-12 Address 1000 WOODBURY RD, SUITE 106, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210616060194 2021-06-16 BIENNIAL STATEMENT 2021-06-01
190606060693 2019-06-06 BIENNIAL STATEMENT 2019-06-01
190211061488 2019-02-11 BIENNIAL STATEMENT 2017-06-01
150612006239 2015-06-12 BIENNIAL STATEMENT 2015-06-01
130618006147 2013-06-18 BIENNIAL STATEMENT 2013-06-01
110616003293 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090604002758 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070614002606 2007-06-14 BIENNIAL STATEMENT 2007-06-01
050811002897 2005-08-11 BIENNIAL STATEMENT 2005-06-01
030603002497 2003-06-03 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1756117705 2020-05-01 0235 PPP 1000 WOODBURY RD STE 104, WOODBURY, NY, 11797
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20505
Loan Approval Amount (current) 20505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODBURY, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 541512
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20683.62
Forgiveness Paid Date 2021-03-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State