Search icon

THE TELECOM PLANNING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: THE TELECOM PLANNING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2010 (15 years ago)
Entity Number: 4016457
ZIP code: 11739
County: Suffolk
Place of Formation: New York
Address: PO BOX 98, 6 WOODHOLLOW RD., GREAT RIVER, NY, United States, 11739
Principal Address: 6 WOODHOLLOW RD, GREAT RIVER, NY, United States, 11739

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES P PHELAN Chief Executive Officer 6 WOODHOLLOW RD, PO BOX 98, GREAT RIVER, NY, United States, 11739

DOS Process Agent

Name Role Address
THE TELECOM PLANNING CORPORATION DOS Process Agent PO BOX 98, 6 WOODHOLLOW RD., GREAT RIVER, NY, United States, 11739

History

Start date End date Type Value
2024-11-14 2024-11-14 Address 6 WOODHOLLOW RD, PO BOX 98, GREAT RIVER, NY, 11739, USA (Type of address: Chief Executive Officer)
2018-11-07 2024-11-14 Address PO BOX 98, 6 WOODHOLLOW RD., GREAT RIVER, NY, 11739, USA (Type of address: Service of Process)
2014-11-17 2024-11-14 Address 6 WOODHOLLOW RD, PO BOX 98, GREAT RIVER, NY, 11739, USA (Type of address: Chief Executive Officer)
2012-11-29 2014-11-17 Address 6 WOODHOLLOW RD, PO BOX 98, GREAT RIVER, NY, 11739, USA (Type of address: Chief Executive Officer)
2010-11-05 2018-11-07 Address PO BOX 98, 6 WOODHOLLOW RD., GREAT RIVER, NY, 11739, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241114000609 2024-11-14 BIENNIAL STATEMENT 2024-11-14
221128000215 2022-11-28 BIENNIAL STATEMENT 2022-11-01
181107006596 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161122006306 2016-11-22 BIENNIAL STATEMENT 2016-11-01
141117006428 2014-11-17 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
238832.00
Total Face Value Of Loan:
238832.00
Date:
2020-05-27
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:
302606.00
Total Face Value Of Loan:
302606.00

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
302606
Current Approval Amount:
302606
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
305690.9
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
238832
Current Approval Amount:
238832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
241804.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State