Search icon

SOUTHERN TELECOM INC.

Company Details

Name: SOUTHERN TELECOM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1999 (26 years ago)
Entity Number: 2423280
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5601 1ST AVE, 2nd Floor, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMMY AYAL Chief Executive Officer 5601 1ST AVE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
SOUTHERN TELECOM INC. DOS Process Agent 5601 1ST AVE, 2nd Floor, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 5601 1ST AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-04-12 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-02 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-18 2025-01-08 Address 5601 1ST AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2018-12-18 2025-01-08 Address 5601 1ST AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2002-04-12 2018-12-18 Address 14C 53RD ST, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
2002-04-12 2018-12-18 Address 14C 53RD ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
1999-09-28 2018-12-18 Address 14C 53RD ST., BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
1999-09-28 2022-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250108004371 2025-01-08 BIENNIAL STATEMENT 2025-01-08
221027001679 2022-10-27 BIENNIAL STATEMENT 2021-09-01
200309060720 2020-03-09 BIENNIAL STATEMENT 2019-09-01
181218006644 2018-12-18 BIENNIAL STATEMENT 2017-09-01
160329006101 2016-03-29 BIENNIAL STATEMENT 2015-09-01
130910006246 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110920002572 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090929002431 2009-09-29 BIENNIAL STATEMENT 2009-09-01
071026003147 2007-10-26 BIENNIAL STATEMENT 2007-09-01
051115002007 2005-11-15 BIENNIAL STATEMENT 2005-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-05-08 No data 14C 53RD ST, Brooklyn, BROOKLYN, NY, 11232 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2014-04-23 2014-05-09 Non-Delivery of Service No 0.00 No Business Response
2014-02-03 2014-02-06 Defective Goods NA 0.00 Referred to Outside

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4184077202 2020-04-27 0202 PPP 5601 1ST AVE 2nd Floor, BROOKLYN, NY, 11220-2517
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1171762
Loan Approval Amount (current) 1171762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-2517
Project Congressional District NY-10
Number of Employees 120
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1181787.07
Forgiveness Paid Date 2021-03-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2002151 Other Contract Actions 2020-03-10 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-10
Termination Date 2021-03-25
Date Issue Joined 2020-12-21
Pretrial Conference Date 2020-06-01
Section 1332
Sub Section NR
Status Terminated

Parties

Name SOUTHERN TELECOM INC.
Role Plaintiff
Name THREESIXTY BRANDS GROUP, LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State