Search icon

NORTHLAND TELEPHONE SYSTEMS LTD.

Company Details

Name: NORTHLAND TELEPHONE SYSTEMS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1982 (43 years ago)
Entity Number: 794820
ZIP code: 13354
County: Oneida
Place of Formation: New York
Principal Address: 9560 MAIN ST, HOLLAND PATENT, NY, United States, 13354
Address: PO BOX 419, 9560 MAIN STREET, HOLLAND PATENT, NY, United States, 13354

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTHLAND TELEPHONE SYSTEMS LTD. DOS Process Agent PO BOX 419, 9560 MAIN STREET, HOLLAND PATENT, NY, United States, 13354

Chief Executive Officer

Name Role Address
JAMES P. MCCARTHY Chief Executive Officer 9560 MAIN STREET,, PO BOX 419, HOLLAND PATENT, NY, United States, 13354

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
X6LMSNZJ94K5
CAGE Code:
1BE22
UEI Expiration Date:
2024-07-30

Business Information

Doing Business As:
NORTHLAND TELEPHONE
Activation Date:
2023-08-04
Initial Registration Date:
2000-03-30

Form 5500 Series

Employer Identification Number (EIN):
161188181
Plan Year:
2023
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 9560 MAIN STREET,, PO BOX 419, HOLLAND PATENT, NY, 13354, USA (Type of address: Chief Executive Officer)
2020-09-01 2025-02-18 Address PO BOX 419, 9560 MAIN STREET, HOLLAND PATENT, NY, 13354, USA (Type of address: Service of Process)
2019-09-16 2025-02-18 Address 9560 MAIN STREET,, PO BOX 419, HOLLAND PATENT, NY, 13354, USA (Type of address: Chief Executive Officer)
2018-09-04 2020-09-01 Address PO BOX 402, 9560 MAIN STREET, HOLLAND PATENT, NY, 13354, USA (Type of address: Service of Process)
2016-09-06 2019-09-16 Address 9560 MAIN ST, HOLLAND PATENT, NY, 13354, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250218001685 2025-02-18 BIENNIAL STATEMENT 2025-02-18
200901060239 2020-09-01 BIENNIAL STATEMENT 2020-09-01
190916002041 2019-09-16 AMENDMENT TO BIENNIAL STATEMENT 2018-09-01
180904006391 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906007287 2016-09-06 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
834062.00
Total Face Value Of Loan:
834062.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
834062
Current Approval Amount:
834062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
841671.39

Date of last update: 17 Mar 2025

Sources: New York Secretary of State