Search icon

TELENTOS GROUP INC.

Company Details

Name: TELENTOS GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 2016 (9 years ago)
Date of dissolution: 22 Dec 2023
Entity Number: 5019189
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 120 WINANT PLACE, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TELENTOS GROUP INC. DOS Process Agent 120 WINANT PLACE, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
MICHAEL MERIS Chief Executive Officer 120 WINANT PLACE, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2019-02-27 2024-01-18 Address 120 WINANT PLACE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2019-02-27 2024-01-18 Address 120 WINANT PLACE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2016-10-05 2023-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-05 2019-02-27 Address 56 SANDS STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240118003420 2023-12-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-22
190227060303 2019-02-27 BIENNIAL STATEMENT 2018-10-01
161005010287 2016-10-05 CERTIFICATE OF INCORPORATION 2016-10-05

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
175000.00
Total Face Value Of Loan:
175000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175000
Current Approval Amount:
175000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
177041.67

Date of last update: 24 Mar 2025

Sources: New York Secretary of State