Search icon

STEADFAST TELECOMMUNICATIONS INC.

Company Details

Name: STEADFAST TELECOMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2005 (20 years ago)
Entity Number: 3192198
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 241 W 30TH ST, NEW YORK, NY, United States, 10001
Address: 241 WEST 30TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAPHAEL ABADA Chief Executive Officer 241 W 30TH ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 241 WEST 30TH STREET, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
070516002350 2007-05-16 BIENNIAL STATEMENT 2007-04-01
050415001020 2005-04-15 CERTIFICATE OF INCORPORATION 2005-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2307797709 2020-05-01 0202 PPP 2 WESTVIEW LN, SCARSDALE, NY, 10583
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40697
Loan Approval Amount (current) 40697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCARSDALE, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 6
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41089.18
Forgiveness Paid Date 2021-04-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State