Search icon

THE MIDDLEBURGH TELEPHONE COMPANY

Company Details

Name: THE MIDDLEBURGH TELEPHONE COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1897 (127 years ago)
Entity Number: 28772
ZIP code: 12122
County: Schoharie
Place of Formation: New York
Address: 103 CLIFF ST, PO BOX 191, MIDDLEBURGH, NY, United States, 12122
Principal Address: 103 CLIFF ST, MIDDLEBURGH, NY, United States, 12122

Shares Details

Shares issued 0

Share Par Value 300000

Type CAP

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DAHVJGRACXY4 2025-04-22 103 CLIFF ST, MIDDLEBURGH, NY, 12122, 6421, USA PO BOX 191, MIDDLEBURGH, NY, 12122, 0191, USA

Business Information

Doing Business As MIDDLEBURGH TELEPHONE CO
URL www.midtel.com
Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2024-05-02
Initial Registration Date 2004-12-13
Entity Start Date 1897-10-25
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 517111

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JASON S BECKER
Role VP-GENERAL MANAGER
Address 103 CLIFF STREET, PO BOX 191, MIDDLEBURGH, NY, 12122, 0191, USA
Title ALTERNATE POC
Name RICHARD C NARDONE
Address 103 CLIFF STREET, PO BOX 191, MIDDLEBURGH, NY, 12122, 0191, USA
Government Business
Title PRIMARY POC
Name JAMES BECKER
Role PRESIDENT
Address 103 CLIFF STREET, PO BOX 191, MIDDLEBURGH, NY, 12122, 0191, USA
Title ALTERNATE POC
Name CRISTA PRATT
Address 103 CLIFF STREET, PO BOX 191, MIDDLEBURGH, NY, 12122, 0191, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
34GT5 Active Non-Manufacturer 2004-12-10 2024-05-02 2029-05-02 2025-04-22

Contact Information

POC JAMES BECKER
Phone +1 518-827-5211
Address 103 CLIFF ST, MIDDLEBURGH, SCHOHARIE, NY, 12122 6421, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (1)
CAGE number 0A194
Owner Type Immediate
Legal Business Name NEWPORT TELEPHONE CO INC

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE MIDDLEBURGH TELEPHONE COMPANY EMPLOYEES SAVINGS TRUST 2023 140886470 2024-12-18 THE MIDDLEBURGH TELEPHONE COMPANY 60
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-10-01
Business code 517000
Sponsor’s telephone number 5188275211
Plan sponsor’s address 103 CLIFF STREET, MIDDLEBURGH, NY, 12122

Signature of

Role Plan administrator
Date 2024-12-18
Name of individual signing JASON BECKER
Valid signature Filed with authorized/valid electronic signature
THE MIDDLEBURGH TELEPHONE COMPANY EMPLOYEES SAVINGS TRUST 2022 140886470 2023-11-27 THE MIDDLEBURGH TELEPHONE COMPANY 62
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-10-01
Business code 517000
Sponsor’s telephone number 5188275211
Plan sponsor’s address 103 CLIFF STREET, MIDDLEBURGH, NY, 12122

Signature of

Role Plan administrator
Date 2023-11-27
Name of individual signing JASON BECKER
THE MIDDLEBURGH TELEPHONE COMPANY EMPLOYEES SAVINGS TRUST 2021 140886470 2022-12-20 THE MIDDLEBURGH TELEPHONE COMPANY 62
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-10-01
Business code 517000
Sponsor’s telephone number 5188275211
Plan sponsor’s address 103 CLIFF STREET, MIDDLEBURGH, NY, 12122

Signature of

Role Plan administrator
Date 2022-12-20
Name of individual signing GLEN G. MCCARTHY
THE MIDDLEBURGH TELEPHONE COMPANY EMPLOYEES SAVINGS TRUST 2020 140886470 2021-12-03 THE MIDDLEBURGH TELEPHONE COMPANY 61
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-10-01
Business code 517000
Sponsor’s telephone number 5188275211
Plan sponsor’s address 103 CLIFF STREET, MIDDLEBURGH, NY, 12122

Signature of

Role Plan administrator
Date 2021-12-03
Name of individual signing GLEN G. MCCARTHY
THE MIDDLEBURGH TELEPHONE COMPANY EMPLOYEES SAVINGS TRUST 2019 140886470 2021-01-29 THE MIDDLEBURGH TELEPHONE COMPANY 59
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-10-01
Business code 517000
Sponsor’s telephone number 5188275211
Plan sponsor’s address 103 CLIFF STREET, MIDDLEBURGH, NY, 12122

Signature of

Role Plan administrator
Date 2021-01-29
Name of individual signing GLEN G. MCCARTHY
MIDDLEBURGH TELEPHONE COMPANY PENSION PLAN 2018 140886470 2019-05-22 MIDDLEBURGH TELEPHONE COMPANY 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1956-01-02
Business code 517000
Sponsor’s telephone number 5188275211
Plan sponsor’s DBA name MIDDLEBURGH TELEPHONE COMPANY
Plan sponsor’s mailing address P O BOX 191, MIDDLEBURGH, NY, 12122
Plan sponsor’s address P O BOX 191, MIDDLEBURGH, NY, 12122

Number of participants as of the end of the plan year

Active participants 19

Signature of

Role Plan administrator
Date 2019-05-22
Name of individual signing MARJORIE BECKER
Valid signature Filed with authorized/valid electronic signature
THE MIDDLEBURGH TELEPHONE COMPANY EMPLOYEES SAVINGS TRUST 2018 140886470 2020-02-26 THE MIDDLEBURGH TELEPHONE COMPANY 55
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-10-01
Business code 517000
Sponsor’s telephone number 5188275211
Plan sponsor’s address 103 CLIFF STREET, MIDDLEBURGH, NY, 12122

Signature of

Role Plan administrator
Date 2020-02-26
Name of individual signing GLEN G. MCCARTHY
MIDDLEBURGH TELEPHONE COMPANY PENSION PLAN 2017 140886470 2018-04-16 MIDDLEBURGH TELEPHONE COMPANY 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1956-01-02
Business code 517000
Sponsor’s telephone number 5188275211
Plan sponsor’s DBA name MIDDLEBURGH TELEPHONE COMPANY
Plan sponsor’s mailing address P O BOX 191, MIDDLEBURGH, NY, 12122
Plan sponsor’s address P O BOX 191, MIDDLEBURGH, NY, 12122

Number of participants as of the end of the plan year

Active participants 19

Signature of

Role Plan administrator
Date 2018-04-16
Name of individual signing MARJORIE BECKER
Valid signature Filed with authorized/valid electronic signature
THE MIDDLEBURGH TELEPHONE COMPANY EMPLOYEES SAVINGS TRUST 2017 140886470 2019-01-14 THE MIDDLEBURGH TELEPHONE COMPANY 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-10-01
Business code 517000
Sponsor’s telephone number 5188275211
Plan sponsor’s address 103 CLIFF STREET, MIDDLEBURGH, NY, 12122

Signature of

Role Plan administrator
Date 2019-01-14
Name of individual signing GLEN G. MCCARTHY
MIDDLEBURGH TELEPHONE COMPANY PENSION PLAN 2016 140886470 2017-07-26 MIDDLEBURGH TELEPHONE COMPANY 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1956-01-02
Business code 517000
Sponsor’s telephone number 5188275211
Plan sponsor’s DBA name MIDDLEBURGH TELEPHONE COMPANY
Plan sponsor’s mailing address P O BOX 191, MIDDLEBURGH, NY, 12122
Plan sponsor’s address P O BOX 191, MIDDLEBURGH, NY, 12122

Number of participants as of the end of the plan year

Active participants 20

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing MARJORIE BECKER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE MIDDLEBURGH TELEPHONE COMPANY DOS Process Agent 103 CLIFF ST, PO BOX 191, MIDDLEBURGH, NY, United States, 12122

Chief Executive Officer

Name Role Address
JAMES R BECKER Chief Executive Officer 103 CLIFF ST, PO BOX 191, MIDDLEBURGH, NY, United States, 12122

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 103 CLIFF ST, PO BOX 191, MIDDLEBURGH, NY, 12122, 0191, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Address 103 CLIFF ST, PO BOX 191, MIDDLEBURGH, NY, 12122, USA (Type of address: Chief Executive Officer)
2013-10-21 2023-10-03 Address 103 CLIFF ST, PO BOX 191, MIDDLEBURGH, NY, 12122, 0191, USA (Type of address: Service of Process)
2013-10-21 2023-10-03 Address 103 CLIFF ST, PO BOX 191, MIDDLEBURGH, NY, 12122, 0191, USA (Type of address: Chief Executive Officer)
2007-10-02 2013-10-21 Address 103 CLIFF ST, MIDDLEBURGH, NY, 12122, 0191, USA (Type of address: Chief Executive Officer)
2003-09-24 2007-10-02 Address 103 CLIFF ST, MIDDLEBURGH, NY, 12122, 0191, USA (Type of address: Chief Executive Officer)
2003-09-24 2013-10-21 Address 103 CLIFF ST / PO BOX 191, MIDDLEBURGH, NY, 12122, 0191, USA (Type of address: Service of Process)
1997-10-06 2003-09-24 Address 14 CLIFF STREET, MIDDLEBURGH, NY, 12122, 0191, USA (Type of address: Principal Executive Office)
1997-10-06 2003-09-24 Address 14 CLIFF STREET, MIDDLEBURGH, NY, 12122, 0191, USA (Type of address: Chief Executive Officer)
1997-10-06 2003-09-24 Address 14 CLIFF STREET, MIDDLEBURGH, NY, 12122, 0191, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003001559 2023-10-03 BIENNIAL STATEMENT 2023-10-01
211013002814 2021-10-13 BIENNIAL STATEMENT 2021-10-13
191029060119 2019-10-29 BIENNIAL STATEMENT 2019-10-01
171026006082 2017-10-26 BIENNIAL STATEMENT 2017-10-01
151002006803 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131021006678 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111018002173 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091001002479 2009-10-01 BIENNIAL STATEMENT 2009-10-01
071002002397 2007-10-02 BIENNIAL STATEMENT 2007-10-01
051117002985 2005-11-17 BIENNIAL STATEMENT 2005-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8488637005 2020-04-08 0248 PPP 103 Cliff Street, MIDDLEBURGH, NY, 12122-6421
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 524300
Loan Approval Amount (current) 524300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIDDLEBURGH, SCHOHARIE, NY, 12122-6421
Project Congressional District NY-21
Number of Employees 35
NAICS code 517311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 527876.73
Forgiveness Paid Date 2020-12-23

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0512222 THE MIDDLEBURGH TELEPHONE COMPANY MIDDLEBURGH TELEPHONE CO DAHVJGRACXY4 103 CLIFF ST, MIDDLEBURGH, NY, 12122-6421
Capabilities Statement Link -
Phone Number 518-827-5211
Fax Number -
E-mail Address jim.becker@corp.midtel.com
WWW Page www.midtel.com
E-Commerce Website -
Contact Person JAMES BECKER
County Code (3 digit) 095
Congressional District 21
Metropolitan Statistical Area 0160
CAGE Code 34GT5
Year Established 1897
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 517111
NAICS Code's Description Wired Telecommunications Carriers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1586319 Intrastate Non-Hazmat 2023-06-07 105000 2022 8 8 Private(Property)
Legal Name MIDDLEBURGH TELEPHONE COMPANY
DBA Name -
Physical Address 103 CLIFF ST, MIDDLEBURGH, NY, 12122, US
Mailing Address PO BOX 191, MIDDLEBURGH, NY, 12122, US
Phone (518) 827-5211
Fax -
E-mail JASON.BECKER@CORP.MIDTEL.COM

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: 19 Mar 2025

Sources: New York Secretary of State