Search icon

TEL-NETWORKS USA, LLC

Headquarter

Company Details

Name: TEL-NETWORKS USA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Aug 2004 (21 years ago)
Entity Number: 3090392
ZIP code: 07733
County: New York
Place of Formation: New York
Address: 101 Crawfords Corner Road, Suite 2312, Holmdel, NJ, United States, 07733

Links between entities

Type Company Name Company Number State
Headquarter of TEL-NETWORKS USA, LLC, FLORIDA M13000005024 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TEL-NETWORKS USA, LLC 401(K) PROFIT SHARING PLAN 2023 900193270 2024-06-17 TEL-NETWORKS USA, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 517000
Sponsor’s telephone number 2129826227
Plan sponsor’s address 243 5TH AVENUE - SUITE 808, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-06-17
Name of individual signing ROSEMARIE BRANCA
TEL-NETWORKS USA, LLC 401(K) PROFIT SHARING PLAN 2022 900193270 2023-02-15 TEL-NETWORKS USA, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 517000
Sponsor’s telephone number 2129826227
Plan sponsor’s address 243 5TH AVENUE - SUITE 808, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-02-15
Name of individual signing ROSEMARIE BRANCA
TEL-NETWORKS USA, LLC 401(K) PROFIT SHARING PLAN 2021 900193270 2022-02-14 TEL-NETWORKS USA, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 517000
Sponsor’s telephone number 2129826227
Plan sponsor’s address 243 5TH AVENUE - SUITE 808, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-02-14
Name of individual signing ROSEMARIE BRANCA
TEL-NETWORKS USA, LLC 401(K) PROFIT SHARING PLAN 2020 900193270 2021-05-13 TEL-NETWORKS USA, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 517000
Sponsor’s telephone number 2129826227
Plan sponsor’s address 243 5TH AVENUE - SUITE 808, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-05-13
Name of individual signing ROSEMARIE BRANCA
TEL-NETWORKS USA, LLC 401(K) PROFIT SHARING PLAN 2019 900193270 2020-02-03 TEL-NETWORKS USA, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 517000
Sponsor’s telephone number 2129826227
Plan sponsor’s address 243 5TH AVENUE - SUITE 808, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-02-03
Name of individual signing ROSEMARIE BRANCA
TEL-NETWORKS USA, LLC 401(K) PROFIT SHARING PLAN 2018 900193270 2019-04-15 TEL-NETWORKS USA, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 517000
Sponsor’s telephone number 2129826227
Plan sponsor’s address 243 5TH AVENUE - SUITE 808, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-04-15
Name of individual signing ROSEMARIE BRANCA
TEL-NETWORKS USA, LLC 401(K) PROFIT SHARING PLAN 2017 900193270 2018-08-16 TEL-NETWORKS USA, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 517000
Sponsor’s telephone number 2129826227
Plan sponsor’s address 243 5TH AVENUE - SUITE 808, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-08-16
Name of individual signing ROSEMARIE BRANCA
TEL-NETWORKS USA, LLC 401(K) PROFIT SHARING PLAN 2016 900193270 2017-03-29 TEL-NETWORKS USA, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 517000
Sponsor’s telephone number 2129826227
Plan sponsor’s address 243 5TH AVENUE - SUITE 808, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-03-29
Name of individual signing ROSEMARIE BRANCA
TEL-NETWORKS USA, LLC 401(K) PROFIT SHARING PLAN 2015 900193270 2016-06-03 TEL-NETWORKS USA, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 517000
Sponsor’s telephone number 2129826227
Plan sponsor’s address 243 5TH AVENUE - SUITE 808, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-06-03
Name of individual signing ROSEMARIE BRANCA
TEL-NETWORKS USA, LLC 401(K) PROFIT SHARING PLAN 2014 900193270 2015-07-21 TEL-NETWORKS USA, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 517000
Sponsor’s telephone number 2129826227
Plan sponsor’s address 243 5TH AVENUE - SUITE 808, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing ROSEMARIE BRANCA

DOS Process Agent

Name Role Address
TEL-NETWORKS USA, LLC DOS Process Agent 101 Crawfords Corner Road, Suite 2312, Holmdel, NJ, United States, 07733

History

Start date End date Type Value
2014-08-07 2024-08-01 Address 243 5TH AVE STE 808, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-08-29 2014-08-07 Address 243 5TH AVE STE 88, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-08-13 2012-08-29 Address 36 EAST 22ND STREET, 7TH FL., NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801039999 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220823000485 2022-08-23 BIENNIAL STATEMENT 2022-08-01
200803060114 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180806006452 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160803006204 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140807006364 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120829002372 2012-08-29 BIENNIAL STATEMENT 2012-08-01
050624000499 2005-06-24 AFFIDAVIT OF PUBLICATION 2005-06-24
050624000495 2005-06-24 AFFIDAVIT OF PUBLICATION 2005-06-24
040813000535 2004-08-13 ARTICLES OF ORGANIZATION 2004-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7055387100 2020-04-14 0202 PPP 39 BROADWAY STE 1640, NEW YORK, NY, 10006-3057
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) 65122.5
Loan Approval Amount (current) 65122.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10006-3057
Project Congressional District NY-10
Number of Employees 4
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 65729.12
Forgiveness Paid Date 2021-04-12
1043908408 2021-01-31 0202 PPS 39 Broadway Rm 1640, New York, NY, 10006-3057
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58435
Loan Approval Amount (current) 58435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10006-3057
Project Congressional District NY-10
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 58945.71
Forgiveness Paid Date 2021-12-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State