Search icon

TELECOM INSTITUTE OF NEW YORK INC.

Company Details

Name: TELECOM INSTITUTE OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2018 (7 years ago)
Entity Number: 5351015
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 117-14 QUEENS BLVD.2nd Floor, FOREST HILLS, NY, United States, 11375
Principal Address: 11714 Queens Blvd, 2nd Floor, Forest Hills, NY, United States, 11375

Contact Details

Phone +1 212-222-2292

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117-14 QUEENS BLVD.2nd Floor, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
NISHANT GARG Chief Executive Officer 11714 QUEENS BLVD, 2ND FLOOR, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date End date
2081438-DCA Active Business 2019-01-17 2025-07-31
2081417-DCA Active Business 2019-01-16 2024-06-30

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 11714 QUEENS BLVD, 2ND FLOOR, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2024-05-01 Address 11714 QUEENS BLVD, 2ND FLOOR, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-07-27 2024-05-01 Address 117-14 QUEENS BLVD.2nd Floor, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2023-07-27 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-31 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-31 2023-07-27 Address 117-14 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501039537 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230727001962 2023-07-27 BIENNIAL STATEMENT 2022-05-01
180531000609 2018-05-31 CERTIFICATE OF INCORPORATION 2018-05-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-14 No data 11714 QUEENS BLVD, Queens, FOREST HILLS, NY, 11375 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-18 No data 11714 QUEENS BLVD, Queens, FOREST HILLS, NY, 11375 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-18 No data 11714 QUEENS BLVD, FOREST HILLS, NY, 11375 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3671438 RENEWAL INVOICED 2023-07-19 340 Secondhand Dealer General License Renewal Fee
3458957 RENEWAL INVOICED 2022-06-28 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3341433 RENEWAL INVOICED 2021-06-24 340 Secondhand Dealer General License Renewal Fee
3188744 RENEWAL INVOICED 2020-07-03 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3037054 RENEWAL INVOICED 2019-05-20 340 Secondhand Dealer General License Renewal Fee
2963766 DCA-SUS CREDITED 2019-01-17 75 Suspense Account
2961742 FINGERPRINT CREDITED 2019-01-14 75 Fingerprint Fee
2961743 LICENSE INVOICED 2019-01-14 170 Secondhand Dealer General License Fee
2961867 LICENSE INVOICED 2019-01-14 255 Electronic & Home Appliance Service Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1137788802 2021-04-09 0202 PPS 25325 Union Tpke, Glen Oaks, NY, 11004-1239
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11485
Loan Approval Amount (current) 11485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glen Oaks, QUEENS, NY, 11004-1239
Project Congressional District NY-03
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11546.67
Forgiveness Paid Date 2021-10-25
8389127805 2020-06-05 0202 PPP 11714 Queens Blvd, FOREST HILLS, NY, 11375-7052
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12335
Loan Approval Amount (current) 12335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FOREST HILLS, QUEENS, NY, 11375-7052
Project Congressional District NY-06
Number of Employees 1
NAICS code 517910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12455.61
Forgiveness Paid Date 2021-06-10

Date of last update: 06 Mar 2025

Sources: New York Secretary of State