Search icon

ANCOTEL USA, LLC

Company Details

Name: ANCOTEL USA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Nov 2007 (17 years ago)
Entity Number: 3591511
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 1025 Old Country Road, 304, Westbury, NY, United States, 11590

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WQ78PF1JBGN3 2025-05-01 1025 OLD COUNTRY RD STE 309, WESTBURY, NY, 11590, 5629, USA 1025 OLD COUNTRY RD STE 304, WESTBURY, NY, 11590, 5629, USA

Business Information

URL https://longislandinterconnect.com/
Division Name LONG ISLAND INTERCONNECT
Division Number 001
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2024-05-03
Initial Registration Date 2021-12-29
Entity Start Date 2007-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 517810

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HENRY BERGMANN
Address 1025 OLD COUNTRY RD STE 309, WESTBURY, NY, 11590, USA
Government Business
Title PRIMARY POC
Name HENRY BERGMANN
Address 1025 OLD COUNTRY RD STE 309, WESTBURY, NY, 11590, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
HENRY BERGMANN DOS Process Agent 1025 Old Country Road, 304, Westbury, NY, United States, 11590

History

Start date End date Type Value
2020-04-30 2024-02-16 Address 352 SEVENTH AVENUE, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-03-09 2020-04-30 Address P.O. BOX 842, HICKSVILLE, NY, 11802, USA (Type of address: Service of Process)
2012-09-21 2015-03-09 Address 1025 OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2010-06-30 2012-09-21 Address & JACOBS LLP, 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-11-08 2010-06-30 Address 1025 OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240216001085 2024-02-16 BIENNIAL STATEMENT 2024-02-16
220513002864 2022-05-13 BIENNIAL STATEMENT 2021-11-01
210421060322 2021-04-21 BIENNIAL STATEMENT 2019-11-01
200430000161 2020-04-30 CERTIFICATE OF CHANGE 2020-04-30
150324006123 2015-03-24 BIENNIAL STATEMENT 2013-11-01
150309000376 2015-03-09 CERTIFICATE OF CHANGE 2015-03-09
120921000786 2012-09-21 CERTIFICATE OF CHANGE 2012-09-21
100630000675 2010-06-30 CERTIFICATE OF AMENDMENT 2010-06-30
100604000578 2010-06-04 CERTIFICATE OF AMENDMENT 2010-06-04
091117002421 2009-11-17 BIENNIAL STATEMENT 2009-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6739727908 2020-06-16 0235 PPP 1025 Old Country Road Suite 309, WESTBURY, NY, 11590
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22847
Loan Approval Amount (current) 22847
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 WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23083.34
Forgiveness Paid Date 2021-07-09

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2681288 ANCOTEL USA, LLC - WQ78PF1JBGN3 1025 OLD COUNTRY RD STE 309, WESTBURY, NY, 11590-5629
Capabilities Statement Link -
Phone Number 516-512-6363
Fax Number -
E-mail Address accounting@longislandinterconnect.com
WWW Page https://longislandinterconnect.com/
E-Commerce Website -
Contact Person HENRY BERGMANN
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 98AE2
Year Established 2007
Accepts Government Credit Card No
Legal Structure LLC
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 517810
NAICS Code's Description All Other Telecommunications
Small 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: 10 Mar 2025

Sources: New York Secretary of State