Search icon

TELNET SOLUTIONS GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TELNET SOLUTIONS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 2008 (17 years ago)
Date of dissolution: 21 Feb 2024
Entity Number: 3744891
ZIP code: 14221
County: Westchester
Place of Formation: New York
Address: 1967 WEHRLE DRIVE SUITE 1 #086, BUFFALO, NY, United States, 14221
Principal Address: 10540 BELFRY CIRCLE, ORLANDO, FL, United States, 32832

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1967 WEHRLE DRIVE SUITE 1 #086, BUFFALO, NY, United States, 14221

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE SUITE 1 #086, BUFFALO, NY, 14221

Chief Executive Officer

Name Role Address
RODOLFO MARRERO Chief Executive Officer 10540 BELFRY CIRCLE, ORLANDO, FL, United States, 32832

Links between entities

Type:
Headquarter of
Company Number:
F21000000681
State:
FLORIDA

History

Start date End date Type Value
2021-03-05 2024-03-01 Address 1967 WEHRLE DRIVE SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2021-03-05 2024-03-01 Address 1967 WEHRLE DRIVE SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2021-01-06 2024-03-01 Address 10540 BELFRY CIRCLE, ORLANDO, FL, 32832, USA (Type of address: Chief Executive Officer)
2021-01-06 2021-03-05 Address 6 BROOKSIDE AVENUE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2012-11-28 2021-01-06 Address 920 PELHAMDALE AVE, UNIT A1H, PELHAM MANOR, NY, 10803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301052250 2024-02-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-21
210305000195 2021-03-05 CERTIFICATE OF CHANGE 2021-03-05
210106060576 2021-01-06 BIENNIAL STATEMENT 2020-11-01
121128002452 2012-11-28 BIENNIAL STATEMENT 2012-11-01
101123002730 2010-11-23 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
9037.00
Total Face Value Of Loan:
9037.00
Date:
2020-04-14
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:
9038.50
Total Face Value Of Loan:
9038.50

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$9,037
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,037
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,103.77
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $9,034
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$9,038.5
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,038.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,111.06
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $9,038.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State