Search icon

UNITED TELECOM USA INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: UNITED TELECOM USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2016 (9 years ago)
Branch of: UNITED TELECOM USA INC., Connecticut (Company Number 0710414)
Entity Number: 5042859
ZIP code: 10022
County: Nassau
Place of Formation: Connecticut
Address: 485 Madison Avenue 16th Floor, New York, NY, United States, 10022
Principal Address: 1250 SHAMES DRIVE, Westbury, NY, United States, 11590

Contact Details

Phone +1 718-824-6200

Phone +1 718-823-2800

Phone +1 718-597-5500

Phone +1 718-823-3200

Phone +1 718-239-9300

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 485 Madison Avenue 16th Floor, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
HARPREET KATARI Chief Executive Officer 1250 SHAMES DRIVE, WESTBURY, NY, United States, 11590

Form 5500 Series

Employer Identification Number (EIN):
030426661
Plan Year:
2023
Number Of Participants:
205
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1254076-DCA Inactive Business 2011-04-07 2012-12-31
1297962-DCA Inactive Business 2008-09-02 2010-12-31
1288948-DCA Inactive Business 2008-06-16 2010-12-31

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 325 DUFFY AVE., STE 1, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 1250 SHAMES DRIVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2020-02-24 2024-05-01 Address 325 DUFFY AVE., STE 1, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2016-11-23 2024-05-01 Address 325 DUFFY AVE., STE 1, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501043324 2024-05-01 BIENNIAL STATEMENT 2024-05-01
210803001705 2021-08-03 BIENNIAL STATEMENT 2021-08-03
200224060219 2020-02-24 BIENNIAL STATEMENT 2018-11-01
161123000383 2016-11-23 APPLICATION OF AUTHORITY 2016-11-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
872074 CNV_TFEE INVOICED 2011-04-07 6.800000190734863 WT and WH - Transaction Fee
872073 RENEWAL INVOICED 2011-04-07 340 Electronics Store Renewal
132785 LL VIO INVOICED 2010-09-02 75 LL - License Violation
627879 CNV_MS INVOICED 2010-07-16 25 Miscellaneous Fee
110399 LL VIO INVOICED 2009-08-25 100 LL - License Violation
110400 APPEAL INVOICED 2009-06-11 25 Appeal Filing Fee
110332 LL VIO INVOICED 2009-05-19 850 LL - License Violation
927103 RENEWAL INVOICED 2009-01-15 340 Electronics Store Renewal
927102 CNV_TFEE INVOICED 2009-01-15 6.800000190734863 WT and WH - Transaction Fee
627881 CNV_TFEE INVOICED 2008-10-28 6.800000190734863 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
2162222.00
Total Face Value Of Loan:
2162222.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2162222
Current Approval Amount:
2162222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2187178.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State