Search icon

CITYWIDE TELECOMMUNICATIONS CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CITYWIDE TELECOMMUNICATIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2004 (21 years ago)
Entity Number: 3097173
ZIP code: 10954
County: Rockland
Place of Formation: New York
Activity Description: Citywide Telecommunications provides telecommunication and telephone services. The company also does cable and telephone installation along with cable construction and maintenance.
Address: 70 N MIDDLETOWN ROAD, NANUET, NY, United States, 10954

Contact Details

Website http://www.urbantel.com

Phone +1 718-862-0500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELVIS BADILLO Chief Executive Officer 70 N MIDDLETOWN ROAD, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 N MIDDLETOWN ROAD, NANUET, NY, United States, 10954

Links between entities

Type:
Headquarter of
Company Number:
F13000002648
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
342013929
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-06 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-09 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-27 2024-11-27 Address 70 N MIDDLETOWN ROAD, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-05 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241127001836 2024-11-27 BIENNIAL STATEMENT 2024-11-27
231127004201 2023-11-27 BIENNIAL STATEMENT 2022-09-01
200918060326 2020-09-18 BIENNIAL STATEMENT 2020-09-01
191028000730 2019-10-28 CERTIFICATE OF CHANGE 2019-10-28
180913006240 2018-09-13 BIENNIAL STATEMENT 2018-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
199900.00
Date:
2020-04-29
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:
189700.00
Total Face Value Of Loan:
189700.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$189,700
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$189,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$191,907.9
Servicing Lender:
Mid Penn Bank
Use of Proceeds:
Payroll: $189,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State