Search icon

STREAMLINE TELECOM INC.

Company Details

Name: STREAMLINE TELECOM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2006 (19 years ago)
Entity Number: 3385321
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 152-53 10TH AVENUE, SUITE 226, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DN5GNLHD1MW5 2025-01-07 15253 10TH AVE STE 226, WHITESTONE, NY, 11357, 1241, USA 15253 10TH AVE STE 226, WHITESTONE, NY, 11357, 1241, USA

Business Information

Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2024-01-19
Initial Registration Date 2020-12-10
Entity Start Date 2006-07-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561621

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SIOBHAN BECKER
Address 15253 10TH AVE STE 226, WHITESTONE, NY, 11357, USA
Government Business
Title PRIMARY POC
Name SIOBHAN BECKER
Address 15253 10TH AVE STE 226, WHITESTONE, NY, 11357, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 152-53 10TH AVENUE, SUITE 226, WHITESTONE, NY, United States, 11357

Agent

Name Role Address
SEAN NOLAN Agent 152-53 10TH AVENUE, SUITE 226, WHITESTONE, NY, 11357

Chief Executive Officer

Name Role Address
SEAN NOLAN Chief Executive Officer 152-53 10TH AVENUE, SUITE 226, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2025-03-12 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-17 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-28 2021-02-12 Address 152-53 10TH AVENUE, SUITE 226, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2020-05-18 2021-02-12 Address 152-53 10TH AVENUE, SUITE 220, WHITESTONE, NY, 11357, USA (Type of address: Registered Agent)
2020-05-18 2020-10-28 Address 152-53 10TH AVENUE, SUITE 220, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2011-04-14 2020-05-18 Address 150-60 15TH DRIVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2011-04-14 2020-10-28 Address 150-60 15TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2008-07-08 2011-04-14 Address NONE, NONE, NONE, 00000, YYY (Type of address: Principal Executive Office)
2008-07-08 2011-04-14 Address 150-60 15TH DRIVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2006-07-07 2011-04-14 Address 150-60 15TH DRIVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210212000043 2021-02-12 CERTIFICATE OF CHANGE 2021-02-12
201028060281 2020-10-28 BIENNIAL STATEMENT 2020-07-01
200518000054 2020-05-18 CERTIFICATE OF CHANGE 2020-05-18
130130000412 2013-01-30 CERTIFICATE OF AMENDMENT 2013-01-30
120725000619 2012-07-25 ANNULMENT OF DISSOLUTION 2012-07-25
DP-2007264 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
110414002718 2011-04-14 BIENNIAL STATEMENT 2010-07-01
080708003292 2008-07-08 BIENNIAL STATEMENT 2008-07-01
060707000024 2006-07-07 CERTIFICATE OF INCORPORATION 2006-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5457958508 2021-02-27 0202 PPS 2311 160th St, Whitestone, NY, 11357-3924
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146842
Loan Approval Amount (current) 146842
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 Whitestone, QUEENS, NY, 11357-3924
Project Congressional District NY-03
Number of Employees 10
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148744.75
Forgiveness Paid Date 2022-06-22
3654837108 2020-04-11 0202 PPP 2311 160TH ST, WHITESTONE, NY, 11357
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150792
Loan Approval Amount (current) 150792
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 WHITESTONE, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 9
NAICS code 561421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152598.15
Forgiveness Paid Date 2021-06-29

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2566667 STREAMLINE TELECOM INC - DN5GNLHD1MW5 15253 10TH AVE STE 226, WHITESTONE, NY, 11357-1241
Capabilities Statement Link -
Phone Number 646-725-3391
Fax Number -
E-mail Address sbecker@streamlinetelecom.com
WWW Page -
E-Commerce Website -
Contact Person SIOBHAN BECKER
County Code (3 digit) 081
Congressional District 03
Metropolitan Statistical Area 5600
CAGE Code 8TEB2
Year Established 2006
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
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 (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561621
NAICS Code's Description Security Systems Services (except Locksmiths)
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)

Date of last update: 28 Mar 2025

Sources: New York Secretary of State