Search icon

TELCO DEPOT CORPORATION

Headquarter

Company Details

Name: TELCO DEPOT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2009 (16 years ago)
Entity Number: 3773749
ZIP code: 10018
County: Suffolk
Place of Formation: New York
Address: 152 WEST 36th STREET, SUITE 305, Yaphank, NY, United States, 10018
Principal Address: 78 Horse Block Rd, Unit 7A, Yaphank, NY, United States, 11980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TELCO DEPOT CORPORATION, CONNECTICUT 1298044 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7JNG1 Obsolete Non-Manufacturer 2016-02-04 2024-03-03 2022-01-31 No data

Contact Information

POC RON BREGMAN
Phone +1 631-964-5055
Fax +1 631-964-5051
Address 34 CLEVELAND AVE, BAY SHORE, SUFFOLK, NY, 11706 1223, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
RON BREGMAN DOS Process Agent 152 WEST 36th STREET, SUITE 305, Yaphank, NY, United States, 10018

Chief Executive Officer

Name Role Address
RON BREGMAN Chief Executive Officer 78 HORSE BLOCK RD, UNIT 7A, YAPHANK, NY, United States, 11980

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 17 CREST HOLLOW LANE, SEARINGTOWN, NY, 11507, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-02-06 Address 78 HORSE BLOCK RD, UNIT 7A, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2023-04-20 2025-02-06 Address 78 HORSE BLOCK RD, UNIT 7A, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-04-20 Address 17 CREST HOLLOW LANE, SEARINGTOWN, NY, 11507, USA (Type of address: Chief Executive Officer)
2023-04-20 2025-02-06 Address 152 WEST 36th STREET, SUITE 305, Yaphank, NY, 10018, USA (Type of address: Service of Process)
2023-04-20 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-29 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-02 2023-04-20 Address 38 WEST 32ND STREET SUITE 400, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-03-08 2023-04-20 Address 17 CREST HOLLOW LANE, SEARINGTOWN, NY, 11507, USA (Type of address: Chief Executive Officer)
2009-02-11 2021-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250206000109 2025-02-06 BIENNIAL STATEMENT 2025-02-06
230420001494 2023-04-20 BIENNIAL STATEMENT 2023-02-01
210302060019 2021-03-02 BIENNIAL STATEMENT 2021-02-01
190124060302 2019-01-24 BIENNIAL STATEMENT 2017-02-01
151014006234 2015-10-14 BIENNIAL STATEMENT 2015-02-01
110308002636 2011-03-08 BIENNIAL STATEMENT 2011-02-01
090211000447 2009-02-11 CERTIFICATE OF INCORPORATION 2009-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9210767205 2020-04-28 0235 PPP 34 CLEVELAND AVE, BAY SHORE, NY, 11706
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143848
Loan Approval Amount (current) 143848
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 11
NAICS code 517919
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 145077.6
Forgiveness Paid Date 2021-03-15
6025648510 2021-03-02 0235 PPS 34 Cleveland Ave, Bay Shore, NY, 11706-1223
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125612
Loan Approval Amount (current) 125612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-1223
Project Congressional District NY-02
Number of Employees 11
NAICS code 517919
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 126162.63
Forgiveness Paid Date 2021-08-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State