Search icon

THE TELECOM PLANNING CORPORATION

Company Details

Name: THE TELECOM PLANNING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2010 (14 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)
2010-11-05 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
121129002324 2012-11-29 BIENNIAL STATEMENT 2012-11-01
101105000944 2010-11-05 CERTIFICATE OF INCORPORATION 2010-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4019997802 2020-05-27 0235 PPP 167 EAST MAIN STREET, EAST ISLIP, NY, 11730
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 302606
Loan Approval Amount (current) 302606
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST ISLIP, SUFFOLK, NY, 11730-0001
Project Congressional District NY-02
Number of Employees 32
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 305690.9
Forgiveness Paid Date 2021-06-04
9254158502 2021-03-12 0235 PPS 167 E Main St, East Islip, NY, 11730-2602
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 238832
Loan Approval Amount (current) 238832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Islip, SUFFOLK, NY, 11730-2602
Project Congressional District NY-02
Number of Employees 22
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 241804.13
Forgiveness Paid Date 2022-06-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State