Search icon

TI-TONE COMMUNICATIONS INC.

Company Details

Name: TI-TONE COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1980 (44 years ago)
Entity Number: 658693
ZIP code: 11354
County: Queens
Place of Formation: New York
Activity Description: Install, sell and maintain the following areas: voice, data and video cable structuring, telephone systems, security systems, sound system, high speed internet, access control systems.
Address: 3808 UNION STREET, SUITE 8A, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 212-431-7765

Website http://www.titone.com

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAGGIE WONG DOS Process Agent 3808 UNION STREET, SUITE 8A, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
THOMAS KING CHI WONG Chief Executive Officer 3808 UNION STREET, SUITE 8A, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
0902635-DCA Inactive Business 1996-11-07 2012-12-31

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 108-01 QUEENS BOULEVARD, SUITE 201, FOREST HILL, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 3808 UNION STREET, SUITE 8A, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2019-01-04 2023-11-01 Address 108-01 QUEENS BOULEVARD, SUITE 201, FOREST HILL, NY, 11375, USA (Type of address: Chief Executive Officer)
2019-01-04 2023-11-01 Address 108-01 QUEENS BOULEVARD, SUITE 201, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2014-10-16 2019-01-04 Address 36-29 MAIN STREET 2/F, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2014-10-16 2019-01-04 Address 36-29 MAIN STREET 2/F, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2014-10-08 2019-01-04 Address 36-29 MAIN STREET 2/F, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2004-12-20 2014-10-16 Address 390 BROADWAY G/F, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2000-09-21 2014-10-16 Address 390 BROADWAY, GROUND FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2000-09-21 2014-10-08 Address 390 BROADWAY, GROUND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101042288 2023-11-01 BIENNIAL STATEMENT 2022-10-01
190104060585 2019-01-04 BIENNIAL STATEMENT 2018-10-01
141016002013 2014-10-16 BIENNIAL STATEMENT 2014-10-01
141008000478 2014-10-08 CERTIFICATE OF CHANGE 2014-10-08
081001002450 2008-10-01 BIENNIAL STATEMENT 2008-10-01
061006002534 2006-10-06 BIENNIAL STATEMENT 2006-10-01
041220002856 2004-12-20 BIENNIAL STATEMENT 2004-10-01
020919002663 2002-09-19 BIENNIAL STATEMENT 2002-10-01
000921002052 2000-09-21 BIENNIAL STATEMENT 2000-10-01
981001002588 1998-10-01 BIENNIAL STATEMENT 1998-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1357752 RENEWAL INVOICED 2010-11-08 340 Electronics Store Renewal
1357753 CNV_TFEE INVOICED 2009-02-02 6.800000190734863 WT and WH - Transaction Fee
1357754 RENEWAL INVOICED 2009-02-02 340 Electronics Store Renewal
1357755 RENEWAL INVOICED 2006-12-01 340 Electronics Store Renewal
46677 LL VIO INVOICED 2005-10-18 400 LL - License Violation
1357756 RENEWAL INVOICED 2004-11-03 340 Electronics Store Renewal
35741 PL VIO INVOICED 2004-02-26 120 PL - Padlock Violation
1357757 RENEWAL INVOICED 2002-10-24 340 Electronics Store Renewal
1357758 RENEWAL INVOICED 2000-10-19 340 Electronics Store Renewal
1357759 RENEWAL INVOICED 1999-01-04 340 Electronics Store Renewal

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340392489 0215000 2015-02-10 325 W. 35TH ST, NEW YORK, NY, 10004
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-02-11
Emphasis L: FALL
Case Closed 2015-09-22

Related Activity

Type Inspection
Activity Nr 1037928
Safety Yes
Type Inspection
Activity Nr 1039011
Safety Yes
Type Inspection
Activity Nr 1037867
Safety Yes
Type Complaint
Activity Nr 959328
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2015-07-27
Current Penalty 2200.0
Initial Penalty 2800.0
Final Order 2015-08-10
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. Location: 321 W. 35th St., New York, NY. On or about 2/11/15; c) An employee installing telecommunication cabling was not protected from fall hazards as he utilized an A frame ladder immediately adjacent to the guardrail system protecting an elevator shaft opening. The employee used the ladder at a height greater than the top of the guardrail potentially exposing him to a fall of up to 6 stories to the floor below.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8935898306 2021-01-30 0202 PPS 10801 Queens Blvd Ste 201, Forest Hills, NY, 11375-4889
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144750
Loan Approval Amount (current) 144750
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 N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-4889
Project Congressional District NY-06
Number of Employees 17
NAICS code 238210
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 Male Owned
Veteran Unanswered
Forgiveness Amount 145723.28
Forgiveness Paid Date 2021-10-08
4026248010 2020-06-25 0202 PPP 10801 QUEENS BLVD STE 201, FOREST HILLS, NY, 11375
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132347
Loan Approval Amount (current) 132347
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 N
Business Age Description Existing or more than 2 years old
Project Address FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 20
NAICS code 453998
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 Male Owned
Veteran Unanswered
Forgiveness Amount 133341.37
Forgiveness Paid Date 2021-03-30

Date of last update: 14 Apr 2025

Sources: New York Secretary of State