Search icon

TELECOM CONSTRUCTION GROUP, INC.

Company Details

Name: TELECOM CONSTRUCTION GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2001 (23 years ago)
Entity Number: 2709233
ZIP code: 11780
County: New York
Place of Formation: New York
Address: 8 MUFFINS MEADOW ROAD, HEAD OF THE HARBOR, NY, United States, 11780

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TELECOM CONSTRUCTION GROUP INC. 401(K) PLAN 2023 300006581 2024-10-08 TELECOM CONSTRUCTION GROUP INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 6317678830
Plan sponsor’s address 200 PATTON AVENUE, WEST BABYLON, NY, 11704
TELECOM CONSTRUCTION GROUP INC. 401(K) PLAN 2022 300006581 2023-06-14 TELECOM CONSTRUCTION GROUP INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 6317678830
Plan sponsor’s address 200 PATTON AVENUE, WEST BABYLON, NY, 11704
TELECOM CONSTRUCTION GROUP INC. 401(K) PLAN 2021 300006581 2022-08-29 TELECOM CONSTRUCTION GROUP INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 6317678830
Plan sponsor’s address 200 PATTON AVENUE, WEST BABYLON, NY, 11704
TELECOM CONSTRUCTION GROUP INC. 401(K) PLAN 2020 300006581 2021-08-24 TELECOM CONSTRUCTION GROUP INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 6317678830
Plan sponsor’s address 200 PATTON AVENUE, WEST BABYLON, NY, 11704
TELECOM CONSTRUCTION GROUP INC. 401(K) PLAN 2019 300006581 2020-07-24 TELECOM CONSTRUCTION GROUP INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 6317678830
Plan sponsor’s address 200 PATTON AVENUE, WEST BABYLON, NY, 11704
TELECOM CONSTRUCTION GROUP INC. 401(K) PLAN 2018 300006581 2019-09-10 TELECOM CONSTRUCTION GROUP INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 6317678830
Plan sponsor’s address 200 PATTON AVENUE, WEST BABYLON, NY, 11780
TELECOM CONSTRUCTION GROUP INC. 401(K) PLAN 2017 300006581 2018-07-30 TELECOM CONSTRUCTION GROUP INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 6317678830
Plan sponsor’s address 200 PATTON AVENUE, WEST BABYLON, NY, 11780
TELECOM CONSTRUCTION GROUP INC. 401(K) PLAN 2016 300006581 2017-07-26 TELECOM CONSTRUCTION GROUP INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 6317678830
Plan sponsor’s address 200 PATTON AVENUE, WEST BABYLON, NY, 11780
TELECOM CONSTRUCTION GROUP INC. 401(K) PLAN 2015 300006581 2016-07-21 TELECOM CONSTRUCTION GROUP INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 6317678830
Plan sponsor’s address 200 PATTON AVENUE, WEST BABYLON, NY, 11780

Chief Executive Officer

Name Role Address
MICHAEL K POWER Chief Executive Officer 8 MUFFINS MEADOW ROAD, HEAD OF THE HARBOR, NY, United States, 11780

DOS Process Agent

Name Role Address
MICHAEL K. POWER DOS Process Agent 8 MUFFINS MEADOW ROAD, HEAD OF THE HARBOR, NY, United States, 11780

History

Start date End date Type Value
2024-09-24 2024-09-24 Address 8 MUFFINS MEADOW ROAD, HEAD OF THE HARBOR, NY, 11780, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-11-01 2024-09-24 Address 8 MUFFINS MEADOW ROAD, HEAD OF THE HARBOR, NY, 11780, USA (Type of address: Service of Process)
2023-11-01 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-11-01 2023-11-01 Address 8 MUFFINS MEADOW ROAD, HEAD OF THE HARBOR, NY, 11780, USA (Type of address: Chief Executive Officer)
2023-11-01 2024-09-24 Address 8 MUFFINS MEADOW ROAD, HEAD OF THE HARBOR, NY, 11780, USA (Type of address: Chief Executive Officer)
2017-11-22 2023-11-01 Address 8 MUFFINS MEADOW ROAD, HEAD OF THE HARBOR, NY, 11780, USA (Type of address: Service of Process)
2017-11-22 2017-12-21 Address 8 MUFFINS MEADOW ROAD, HEAD OF THE HARBOR, NY, 11780, USA (Type of address: Principal Executive Office)
2017-11-22 2023-11-01 Address 8 MUFFINS MEADOW ROAD, HEAD OF THE HARBOR, NY, 11780, USA (Type of address: Chief Executive Officer)
2013-09-06 2017-11-22 Address 8 MUFFINS MEADOW ROAD, HEAD OF THE HARBOR, NY, 11780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240924000543 2024-09-24 BIENNIAL STATEMENT 2024-09-24
231101034740 2023-11-01 BIENNIAL STATEMENT 2021-12-01
191210060135 2019-12-10 BIENNIAL STATEMENT 2019-12-01
171221002015 2017-12-21 BIENNIAL STATEMENT 2017-12-01
171122006168 2017-11-22 BIENNIAL STATEMENT 2015-12-01
130906000538 2013-09-06 CERTIFICATE OF CHANGE 2013-09-06
111205002471 2011-12-05 BIENNIAL STATEMENT 2011-12-01
101223000529 2010-12-23 CERTIFICATE OF AMENDMENT 2010-12-23
101217002313 2010-12-17 BIENNIAL STATEMENT 2009-12-01
080226002481 2008-02-26 BIENNIAL STATEMENT 2007-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314685496 0214700 2010-09-14 MERRICK RD. & WILLOUGHBY AVE., WANTAGH, NY, 11793
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-09-20
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-10-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2010-09-20
Abatement Due Date 2010-09-23
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6432918603 2021-03-23 0235 PPS 8 Muffins Mdws, Saint James, NY, 11780-1233
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 550099
Loan Approval Amount (current) 550099
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint James, SUFFOLK, NY, 11780-1233
Project Congressional District NY-01
Number of Employees 36
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 553613.52
Forgiveness Paid Date 2021-11-16
8517547100 2020-04-15 0235 PPP 8 Muffins Meadow Road, SAINT JAMES, NY, 11780
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 622200
Loan Approval Amount (current) 622200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT JAMES, SUFFOLK, NY, 11780-0001
Project Congressional District NY-01
Number of Employees 34
NAICS code 237130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 630755.25
Forgiveness Paid Date 2021-09-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1858830 Intrastate Non-Hazmat 2023-11-03 27000 2022 10 8 Private(Property)
Legal Name TELECOM CONSTRUCTION GROUP INC
DBA Name -
Physical Address 200 PATTON AVE, WEST BABYLON, NY, 11704, US
Mailing Address 200 PATTON AVE, WEST BABYLON, NY, 11704, US
Phone (631) 643-1604
Fax -
E-mail KIMPOWER@TCGNY.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State