Search icon

MIDSPAN TELECOM CORP.

Company Details

Name: MIDSPAN TELECOM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2013 (12 years ago)
Entity Number: 4368020
ZIP code: 11228
County: Kings
Place of Formation: New York
Activity Description: I own a telecommunication company which provides cable installation to all charter/Spectrum costumers.
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 718-489-1700

Website https://www.midspantelecom.com

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIDSPAN TELECOM CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 462219179 2024-05-23 MIDSPAN TELECOM CORP 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 7184891700
Plan sponsor’s address 285 ROUTE 211 WEST, SUITE 4, MIDDLETOWN, NY, 10940

Signature of

Role Plan administrator
Date 2024-05-23
Name of individual signing EDWARD ROJAS
MIDSPAN TELECOM CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 462219179 2023-04-20 MIDSPAN TELECOM CORP 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 7184891700
Plan sponsor’s address 285 ROUTE 211 WEST, SUITE 4, MIDDLETOWN, NY, 10940

Signature of

Role Plan administrator
Date 2023-04-20
Name of individual signing EDWARD ROJAS
MIDSPAN TELECOM CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 462219179 2022-05-02 MIDSPAN TELECOM CORP 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 7184891700
Plan sponsor’s address 285 ROUTE 211 WEST, SUITE 4, MIDDLETOWN, NY, 10940

Signature of

Role Plan administrator
Date 2022-05-02
Name of individual signing EDWARD ROJAS
MIDSPAN TELECOM CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 462219179 2021-07-29 MIDSPAN TELECOM CORP 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 7184891700
Plan sponsor’s address 285 ROUTE 211 WEST, SUITE 4, MIDDLETOWN, NY, 10940

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2024-09-30 2024-12-10 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2024-08-23 2024-09-30 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2024-07-25 2024-08-23 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2024-01-12 2024-07-25 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-11-06 2024-01-12 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-07-28 2023-11-06 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-07-21 2023-07-28 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-07-12 2023-07-21 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-06-22 2023-07-12 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-05-31 2023-06-22 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
130416001095 2013-04-16 CERTIFICATE OF CHANGE 2013-04-16
130301000890 2013-03-01 CERTIFICATE OF INCORPORATION 2013-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2775427301 2020-04-29 0202 PPP 605 KNICKERBOCKER AVE, BROOKLYN, NY, 11221
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 634265
Loan Approval Amount (current) 634265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11221-0001
Project Congressional District NY-08
Number of Employees 65
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 641654.89
Forgiveness Paid Date 2021-07-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2900261 Intrastate Non-Hazmat 2016-07-05 - - 2 1 Private(Property)
Legal Name MIDSPAN TELECOM CORP
DBA Name MIDSPAN TELECOM
Physical Address 285 ROUTE 211 W STE 4, MIDDLETOWN, NY, 10940-7592, US
Mailing Address 285 ROUTE 211 W STE 4, MIDDLETOWN, NY, 10940-7592, US
Phone (845) 467-4598
Fax (914) 363-9095
E-mail R.GRULLARD@MIDSPANTELECOM.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1910973 Fair Labor Standards Act 2019-11-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-11-27
Termination Date 2020-09-22
Section 0201
Sub Section FL
Status Terminated

Parties

Name MARTINEZ,
Role Plaintiff
Name MIDSPAN TELECOM CORP.
Role Defendant

Date of last update: 05 May 2025

Sources: New York Secretary of State