Search icon

27 TELECOM INC

Company Details

Name: 27 TELECOM INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 2017 (8 years ago)
Date of dissolution: 22 May 2024
Entity Number: 5081540
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 4023 MIAN ST A4, FLUSHING, NY, United States, 11354
Principal Address: 4023 MAIN ST A4, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
XIANG SUN DOS Process Agent 4023 MIAN ST A4, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
XIANG SUN Chief Executive Officer 4023 MAIN ST A4, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2024-06-07 2024-06-07 Address 4023 MAIN ST A4, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-02-28 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-28 2023-02-28 Address 4023 MAIN ST A4, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-02-28 2024-06-07 Address 4023 MAIN ST A4, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-02-28 2024-06-07 Address 4023 MIAN ST A4, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2019-02-14 2023-02-28 Address 4023 MAIN ST A4, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2019-02-14 2023-02-28 Address 4023 MIAN ST A4, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2017-02-07 2019-02-14 Address 40-23 MIAN ST A4, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2017-02-07 2023-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240607002854 2024-05-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-22
230228000826 2023-02-28 BIENNIAL STATEMENT 2023-02-01
210224060188 2021-02-24 BIENNIAL STATEMENT 2021-02-01
190214060576 2019-02-14 BIENNIAL STATEMENT 2019-02-01
170207010369 2017-02-07 CERTIFICATE OF INCORPORATION 2017-02-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-21 No data 4023 MAIN ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-19 No data 4023 MAIN ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1784357704 2020-05-01 0202 PPP 4023 MAIN ST A4, FLUSHING, NY, 11354
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 4
NAICS code 561421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15156.39
Forgiveness Paid Date 2021-05-20
5229408505 2021-02-27 0202 PPS 4023 Main St # A4, Flushing, NY, 11354-6739
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13540
Loan Approval Amount (current) 13540
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 Flushing, QUEENS, NY, 11354-6739
Project Congressional District NY-06
Number of Employees 2
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13614.45
Forgiveness Paid Date 2021-09-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State