Search icon

STEALTH COMMUNICATIONS SERVICES, LLC

Company Details

Name: STEALTH COMMUNICATIONS SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Oct 2007 (18 years ago)
Entity Number: 3582917
ZIP code: 10001
County: New York
Place of Formation: New York
Activity Description: Stealth Communications, LLC provides internet access and dark fiber services.
Address: 209 W 29 STREET, SUITE 6308, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-232-2025

Phone +1 212-232-2020

Website http://www.stealth.net

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GT6LJN4TJMK4 2024-08-24 1172 LIVINGSTON AVE, NORTH BRUNSWICK, NJ, 08902, 1825, USA 209 WEST 29TH STREET, SUITE 6308, NEW YORK, NY, 10001, USA

Business Information

URL https://www.stealth.net
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-08-29
Initial Registration Date 2002-09-03
Entity Start Date 1995-12-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237130, 238210, 517111, 517810, 541618

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHRIHARI PANDIT
Role MEMBER
Address 209 W 29TH STREET, SUITE 6308, NEW YORK, NY, 10001, 2307, USA
Government Business
Title PRIMARY POC
Name SHRIHARI PANDIT
Role MEMBER
Address 209 W 29TH STREET, SUITE 6308, NEW YORK, NY, 10001, 2307, USA
Title ALTERNATE POC
Name CHIE SAKAMOTO
Role BOARD MEMBER
Address 209 WEST 29TH STREET, SUITE 6308, NEW YORK, NY, 10001, USA
Past Performance
Title PRIMARY POC
Name YUKU FUJIKAWA
Role BOARD MEMBER
Address 209 WEST 29TH STREET, SUITE 6308, NEW YORK, NY, 10001, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEALTH COMM RETIREMENT PLAN 2023 261312603 2024-07-21 STEALTH COMMUNICATIONS SERVICES LLC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-12-15
Business code 517000
Sponsor’s telephone number 2122322020
Plan sponsor’s address 209 W 29TH ST STE 6308, NEW YORK, NY, 100015580

Plan administrator’s name and address

Administrator’s EIN 900500548
Plan administrator’s name SHRIHARI PANDIT
Plan administrator’s address 209 W 29TH ST STE 6308, NEW YORK, NY, 100015580
Administrator’s telephone number 2122322020

Signature of

Role Plan administrator
Date 2024-07-21
Name of individual signing SHRIHARI PANDIT
STEALTH COMM RETIREMENT PLAN 2022 261312603 2023-07-30 STEALTH COMMUNICATIONS SERVICES LLC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-12-15
Business code 517000
Sponsor’s telephone number 2122322020
Plan sponsor’s address 209 W 29TH ST STE 6308, NEW YORK, NY, 100015580

Plan administrator’s name and address

Administrator’s EIN 900500548
Plan administrator’s name SHRIHARI PANDIT
Plan administrator’s address 209 W 29TH ST STE 6308, NEW YORK, NY, 100015580
Administrator’s telephone number 2122322020

Signature of

Role Plan administrator
Date 2023-07-30
Name of individual signing SHRIHARI PANDIT
Role Employer/plan sponsor
Date 2023-07-30
Name of individual signing SHRIHARI PANDIT
STEALTH COMM RETIREMENT PLAN 2021 261312603 2022-07-25 STEALTH COMMUNICATIONS SERVICES LLC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-12-15
Business code 517000
Sponsor’s telephone number 2122322020
Plan sponsor’s address 209 W 29TH ST STE 6308, NEW YORK, NY, 100015580

Plan administrator’s name and address

Administrator’s EIN 900500548
Plan administrator’s name SHRIHARI PANDIT
Plan administrator’s address 209 W 29TH ST STE 6308, NEW YORK, NY, 100015580
Administrator’s telephone number 2122322020

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing SHRIHARI PANDIT
STEALTH COMM RETIREMENT PLAN 2020 261312603 2021-07-19 STEALTH COMMUNICATIONS SERVICES, LLC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-12-15
Business code 517000
Plan sponsor’s address 1 PENN PLZ STE 6308, NEW YORK, NY, 101190002

Plan administrator’s name and address

Administrator’s EIN 900500548
Plan administrator’s name SHRIHARI PANDIT
Plan administrator’s address 1 PENN PLZ STE 6308, NEW YORK, NY, 101190002
Administrator’s telephone number 2122322020

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing SHRIHARI PANDIT
STEALTH COMM RETIREMENT PLAN 2019 261312603 2020-07-28 STEALTH COMMUNICATIONS SERVICES, LLC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-12-15
Business code 517000
Sponsor’s telephone number 2122322020
Plan sponsor’s address 1 PENN PLZ STE 6308, NEW YORK, NY, 101190002

Plan administrator’s name and address

Administrator’s EIN 900500548
Plan administrator’s name SHRIHARI PANDIT
Plan administrator’s address 1 PENN PLZ STE 6308, NEW YORK, NY, 101190002
Administrator’s telephone number 2122322020

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing SHRIHARI PANDIT
STEALTH COMM RETIREMENT PLAN 2018 261312603 2019-07-31 STEALTH COMMUNICATIONS SERVICES, LLC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-12-15
Business code 517000
Sponsor’s telephone number 2122322020
Plan sponsor’s address 1 PENN PLZ STE 6308, NEW YORK, NY, 101190002

Plan administrator’s name and address

Administrator’s EIN 900500548
Plan administrator’s name SHRIHARI PANDIT
Plan administrator’s address 1 PENN PLZ STE 6308, NEW YORK, NY, 101190002
Administrator’s telephone number 2122322020

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing SHRIHARI PANDIT
STEALTH COMM RETIREMENT PLAN 2017 261312603 2018-07-31 STEALTH COMMUNICATIONS SERVICES, LLC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-12-15
Business code 517000
Sponsor’s telephone number 2122322020
Plan sponsor’s address 1 PENN PLZ STE 6308, NEW YORK, NY, 101190002

Plan administrator’s name and address

Administrator’s EIN 900500548
Plan administrator’s name SHRIHARI PANDIT
Plan administrator’s address 1 PENN PLZ STE 6308, NEW YORK, NY, 101190002
Administrator’s telephone number 2122322020

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing SHRIHARI PANDIT
STEALTH COMM RETIREMENT PLAN 2016 261312603 2017-07-31 STEALTH COMMUNICATIONS SERVICES, LLC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-12-15
Business code 517000
Sponsor’s telephone number 2122322020
Plan sponsor’s address 1 PENN PLZ STE 6308, NEW YORK, NY, 101190002

Plan administrator’s name and address

Administrator’s EIN 900500548
Plan administrator’s name SHRIHARI PANDIT
Plan administrator’s address 1 PENN PLZ STE 6308, NEW YORK, NY, 101190002
Administrator’s telephone number 2122322020

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing SHRIHARI PANDIT
STEALTH COMM RETIREMENT PLAN 2014 261312603 2015-07-30 STEALTH COMMUNICATIONS SERVICES, LLC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-12-15
Business code 517000
Sponsor’s telephone number 2122322020
Plan sponsor’s address 1 PENN PLAZA, SUITE 6308, NEW YORK, NY, 10119

Plan administrator’s name and address

Administrator’s EIN 900500548
Plan administrator’s name SHRIHARI PANDIT
Plan administrator’s address 1 PENN PLAZA, SUITE 6308, NEW YORK, NY, 10119
Administrator’s telephone number 2122322020

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing SHRIHARI PANDIT
STAEBACLDTEHFCGOHMIM RAEBTCIDREMFEGNHTIPLAABNC 2013 261312603 2014-07-28 STEALTH COMMUNICATIONS SERVICES, LLC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-12-15
Business code 517000
Sponsor’s telephone number 2122322020
Plan sponsor’s address 1 PENN PLAZA, SUITE 6308, NEW YORK, NY, 10119

Plan administrator’s name and address

Administrator’s EIN 900500548
Plan administrator’s name SHRIHARI PANDIT
Administrator’s telephone number 2122322020

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing SHRIHARI PANDIT

DOS Process Agent

Name Role Address
SHRIHARI PANDIT DOS Process Agent 209 W 29 STREET, SUITE 6308, NEW YORK, NY, United States, 10001

Permits

Number Date End date Type Address
M032024331A02 2024-11-26 2024-11-27 UTILITY MANHOLE EMBARGO PERMIT 9 AVENUE, MANHATTAN, FROM STREET WEST 58 STREET
M012024277B31 2024-10-03 2024-11-03 CONDUIT CONSTRUCTION AND FRANCHISE EAST 52 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M012024277B32 2024-10-03 2024-11-03 CONDUIT CONSTRUCTION AND FRANCHISE 5 AVENUE, MANHATTAN, FROM STREET EAST 52 STREET
M012024277B33 2024-10-03 2024-11-03 CONDUIT CONSTRUCTION AND FRANCHISE EAST 52 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022024274C16 2024-09-30 2024-10-16 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 52 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M012024262B25 2024-09-18 2024-10-04 CONDUIT CONSTRUCTION AND FRANCHISE EAST 52 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022024262E14 2024-09-18 2024-10-16 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 52 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M012024262B27 2024-09-18 2024-10-04 CONDUIT CONSTRUCTION AND FRANCHISE EAST 52 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M012024262B26 2024-09-18 2024-10-04 CONDUIT CONSTRUCTION AND FRANCHISE 5 AVENUE, MANHATTAN, FROM STREET EAST 52 STREET
M032024254A25 2024-09-10 2024-09-11 UTILITY MANHOLE EMBARGO PERMIT 8 AVENUE, MANHATTAN, FROM STREET WEST 36 STREET

History

Start date End date Type Value
2011-12-23 2023-12-18 Address 1 PENN PLAZA, SUITE 6308, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2007-10-19 2011-12-23 Address 50 BROAD STREET 8TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231218003966 2023-12-18 BIENNIAL STATEMENT 2023-12-18
211104001569 2021-11-04 BIENNIAL STATEMENT 2021-11-04
191004060473 2019-10-04 BIENNIAL STATEMENT 2019-10-01
171005006565 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151002007442 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131025006360 2013-10-25 BIENNIAL STATEMENT 2013-10-01
130228000469 2013-02-28 CERTIFICATE OF PUBLICATION 2013-02-28
111223002156 2011-12-23 BIENNIAL STATEMENT 2011-10-01
091009002013 2009-10-09 BIENNIAL STATEMENT 2009-10-01
071019000870 2007-10-19 ARTICLES OF ORGANIZATION 2007-10-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-02 No data EAST 52 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation I found a permanent trench within the southern parking lane extending from the 5th Avenue and Madison intersection, leading into two newly restored sidewalk flags in front of building # 14.
2024-12-12 No data EAST 52 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Contrary to the sketch, which indicates the trench originates from an (ECS) manhole at the intersection of 5 Ave, the trench extends from both intersections of 5 Ave & Madison Ave. The trench then leads into two restored flags in front of 14.
2024-12-12 No data 5 AVENUE, FROM STREET EAST 52 STREET No data Street Construction Inspections: Post-Audit Department of Transportation I observed a permanent trench located on the south side of the intersection. The trench extends from the segment into the intersection and leads to an Empire City Subway (ECS) manhole.
2024-11-03 No data EAST 52 STREET, FROM STREET MADISON AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Found roadway milled.
2024-09-20 No data EAST 52 STREET, FROM STREET MADISON AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation This trench is not located at the crown of the roadway. Your trench is located on one side of the roadway is it is mounded at the center of the restoration. As you can see in the photos, there is a slope on both sides on the width. Protest denied.
2024-09-13 No data EAST 52 STREET, FROM STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Permanent fiber optics trench is mounded 2" above grade
2024-09-11 No data 8 AVENUE, FROM STREET WEST 36 STREET No data Street Construction Inspections: E-Number Department of Transportation No work crew on site Utility Manhole Closed
2024-09-10 No data WEST 36 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: E-Number Department of Transportation No work crew on site Utility Manhole Closed
2024-08-30 No data EAST 52 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no work done, refer to latest permit on file M012024232A54
2024-08-29 No data EAST 52 STREET, FROM STREET MADISON AVENUE No data Street Construction Inspections: E-Number Department of Transportation no manhole opened at time of inspection

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1041127704 2020-05-01 0202 PPP 1 PENN PLZ STE 6308, NEW YORK, NY, 10119
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249975
Loan Approval Amount (current) 249975
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 NEW YORK, NEW YORK, NY, 10119-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 517110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 252826.24
Forgiveness Paid Date 2021-06-25
1428798500 2021-02-18 0202 PPS 1 Penn Plz Ste 6308, New York, NY, 10119-0002
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249975
Loan Approval Amount (current) 249975
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 New York, NEW YORK, NY, 10119-0002
Project Congressional District NY-12
Number of Employees 13
NAICS code 518210
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 252431.56
Forgiveness Paid Date 2022-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2909847 Interstate 2024-07-25 50000 2023 5 5 Private(Property), Local Gov't
Legal Name STEALTH COMMUNICATIONS SERVICES LLC
DBA Name -
Physical Address 1 PENN PLAZA, NEW YORK, NY, 10119, US
Mailing Address 209 W 29TH STREET SUITE 6308, NEW YORK, NY, 10001, US
Phone (212) 232-2020
Fax (212) 232-2021
E-mail SPANDIT@STEALTH.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 5
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection TB01000688
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-08-20
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit PETERBILT
License plate of the main unit 13752MJ
License state of the main unit NY
Vehicle Identification Number of the main unit 2NP3LJ0X1GM326256
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit ECONOLINE
License plate of the secondary unit CH64262
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 42EDPKT29R1000230
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-08-20
Code of the violation 39311A1LLPL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Lighting - License plate lamp missing
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-08-20
Code of the violation 3929A2C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 3
The description of a violation Cargo - Vehicle components or dunnage not secured
The description of the violation group General Securement
The unit a violation is cited against Vehicle secondary unit

Date of last update: 28 Mar 2025

Sources: New York Secretary of State