Search icon

SPACECOM TELEPHONE SYSTEMS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SPACECOM TELEPHONE SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1980 (45 years ago)
Entity Number: 615067
ZIP code: 11560
County: Queens
Place of Formation: New York
Address: 145 BALDWIN AVENUE, LOCUST VALLEY, NY, United States, 11560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KARMENDRA SIDHU Chief Executive Officer 145 BALDWIN AVENUE, LOCUST VALLEY, NY, United States, 11560

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 BALDWIN AVENUE, LOCUST VALLEY, NY, United States, 11560

Links between entities

Type:
Headquarter of
Company Number:
F24000001580
State:
FLORIDA

History

Start date End date Type Value
1995-03-15 2010-04-28 Address 145 BALDWIN AVE, LOCUST VALLEY, NY, 11560, 1924, USA (Type of address: Chief Executive Officer)
1995-03-15 2010-04-28 Address 145 BALDWIN AVE, LOCUST VALLEY, NY, 11560, 1924, USA (Type of address: Principal Executive Office)
1995-03-15 2010-04-28 Address 145 BALDWIN AVE, LOCUST VALLEY, NY, 11560, 1924, USA (Type of address: Service of Process)
1980-03-13 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-03-13 1995-03-15 Address COLE & DEITZ, 40 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220813000818 2022-08-13 BIENNIAL STATEMENT 2022-03-01
200311060208 2020-03-11 BIENNIAL STATEMENT 2020-03-01
140415006701 2014-04-15 BIENNIAL STATEMENT 2014-03-01
120419002835 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100428002865 2010-04-28 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2021-04-28
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:
31164.00
Total Face Value Of Loan:
31164.00
Date:
2020-04-29
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:
28200.00
Total Face Value Of Loan:
28200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28200
Current Approval Amount:
28200
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28552.5
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31164
Current Approval Amount:
31164
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31447.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State