Search icon

ANCOTEL USA, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ANCOTEL USA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Nov 2007 (18 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

DOS Process Agent

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

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
HENRY BERGMANN
User ID:
P2681288

Unique Entity ID

Unique Entity ID:
WQ78PF1JBGN3
CAGE Code:
98AE2
UEI Expiration Date:
2026-04-18

Business Information

Division Name:
LONG ISLAND INTERCONNECT
Division Number:
001
Activation Date:
2025-04-22
Initial Registration Date:
2021-12-29

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

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
22847.00
Total Face Value Of Loan:
22847.00
Date:
2014-06-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Trademarks Section

Serial Number:
86972160
Mark:
1025CONNECT
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2016-04-12
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
1025CONNECT

Goods And Services

For:
Providing a meet me room (MMR), namely, providing secure electronic and telecommunications interconnections for carriers and internet providers to link with one another through conduct operations
First Use:
2011-09-01
International Classes:
038 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
Operating an online marketplace featuring broadband and communication services of others
First Use:
2011-09-01
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
Data center and network services, namely, providing data hosting and cloud hosting provider services and operating data center facilities; colocation services in the nature of providing facilities for the location of computer servers with the equipment of others; data replication services, namely, c...
First Use:
2011-09-01
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$22,847
Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,847
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$23,083.34
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $22,847

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State