Search icon

TELECOM CONSTRUCTION GROUP, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
300006581
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

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 2024-07-29 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
550099.00
Total Face Value Of Loan:
550099.00
Date:
2020-04-15
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:
622200.00
Total Face Value Of Loan:
622200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-09-14
Type:
Planned
Address:
MERRICK RD. & WILLOUGHBY AVE., WANTAGH, NY, 11793
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
550099
Current Approval Amount:
550099
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
553613.52
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
622200
Current Approval Amount:
622200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
630755.25

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-02-26
Operation Classification:
Private(Property)
power Units:
10
Drivers:
8
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State