Search icon

SPACECOM TELEPHONE SYSTEMS INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of SPACECOM TELEPHONE SYSTEMS INC., FLORIDA F24000001580 FLORIDA

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

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
080515002374 2008-05-15 BIENNIAL STATEMENT 2008-03-01
060505002857 2006-05-05 BIENNIAL STATEMENT 2006-03-01
040420002665 2004-04-20 BIENNIAL STATEMENT 2004-03-01
020225002793 2002-02-25 BIENNIAL STATEMENT 2002-03-01
000419002528 2000-04-19 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9704717201 2020-04-28 0235 PPP 145 Baldwin Avenue, Locust Valley, NY, 11560
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28200
Loan Approval Amount (current) 28200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Locust Valley, NASSAU, NY, 11560-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 517911
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28552.5
Forgiveness Paid Date 2021-08-05
3784648910 2021-04-28 0235 PPS 145 Baldwin Ave, Locust Valley, NY, 11560-1924
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31164
Loan Approval Amount (current) 31164
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Locust Valley, NASSAU, NY, 11560-1924
Project Congressional District NY-03
Number of Employees 2
NAICS code 517911
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31447.07
Forgiveness Paid Date 2022-03-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State