Search icon

STREAMLINE TELECOM INC.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
SIOBHAN BECKER
User ID:
P2566667

Unique Entity ID

Unique Entity ID:
DN5GNLHD1MW5
CAGE Code:
8TEB2
UEI Expiration Date:
2025-12-26

Business Information

Activation Date:
2024-12-30
Initial Registration Date:
2020-12-10

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
146842.00
Total Face Value Of Loan:
146842.00
Date:
2020-04-13
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:
150792.00
Total Face Value Of Loan:
150792.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$150,792
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$152,598.15
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $138,093
Utilities: $202
Mortgage Interest: $0
Rent: $3,750
Refinance EIDL: $0
Healthcare: $8747
Debt Interest: $0
Jobs Reported:
10
Initial Approval Amount:
$146,842
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$146,842
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$148,744.75
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $146,839
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State