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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
M13000005024
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
900193270
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
58435.00
Total Face Value Of Loan:
58435.00
Date:
2020-04-14
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:
65122.50
Total Face Value Of Loan:
65122.50

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65122.5
Current Approval Amount:
65122.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
65729.12
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58435
Current Approval Amount:
58435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
58945.71

Date of last update: 29 Mar 2025

Sources: New York Secretary of State