Search icon

TELE DATA COM, INC.

Company Details

Name: TELE DATA COM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1984 (41 years ago)
Entity Number: 889864
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 90 AIR PARK DRIVE, SUITE 102, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M56EJJD8K8N9 2024-12-12 90 AIRPARK DR STE 102, ROCHESTER, NY, 14624, 5732, USA 90 AIRPARK DR STE 102, ROCHESTER, NY, 14624, 5732, USA

Business Information

Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-12-15
Initial Registration Date 2016-11-30
Entity Start Date 1984-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210, 334111, 334112, 334210, 334290

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL GRANT
Address 90 AIRPARK DR STE 102, ROCHESTER, NY, 14624, USA
Government Business
Title PRIMARY POC
Name JEREMY MOODY
Address 90 AIRPARK DR STE 102, ROCHESTER, NY, 14624, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7RQ12 Active Non-Manufacturer 2016-12-13 2024-03-11 2028-12-15 2024-12-12

Contact Information

POC JEREMY MOODY
Phone +1 585-527-0800
Address 90 AIRPARK DR STE 102, ROCHESTER, NY, 14624 5732, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
MICHAEL F. GRANT Chief Executive Officer 90 AIR PARK DRIVE, SUITE 102, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 AIR PARK DRIVE, SUITE 102, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2008-01-23 2010-02-02 Address 200 AIR PARK DRIVE, SUITE 50, ROCHESTER, NY, 14624, 5147, USA (Type of address: Service of Process)
2008-01-23 2010-02-02 Address 200 AIR PARK DRIVE, SUITE 50, ROCHESTER, NY, 14624, 5147, USA (Type of address: Chief Executive Officer)
2008-01-23 2010-02-02 Address 200 AIR PARK DRIVE, SUITE 50, ROCHESTER, NY, 14624, 5147, USA (Type of address: Principal Executive Office)
2000-02-23 2008-01-23 Address 200 AIR PARK DRIVE, ROCHESTER, NY, 14624, 5147, USA (Type of address: Service of Process)
2000-02-23 2008-01-23 Address 200 AIR PARK DRIVE, ROCHESTER, NY, 14624, 5147, USA (Type of address: Principal Executive Office)
2000-02-23 2008-01-23 Address 200 AIR PARK DRIVE, ROCHESTER, NY, 14624, 5147, USA (Type of address: Chief Executive Officer)
1995-07-05 2000-02-23 Address 1280 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, 5147, USA (Type of address: Chief Executive Officer)
1995-07-05 2000-02-23 Address 1280 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, 5147, USA (Type of address: Principal Executive Office)
1995-07-05 2000-02-23 Address 1280 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, 5147, USA (Type of address: Service of Process)
1984-01-24 1995-07-05 Address ONE EAST MAIN ST., SUITE 440, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120201002721 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100202003253 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080123002572 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060728000037 2006-07-28 ERRONEOUS ENTRY 2006-07-28
DP-1742999 2005-03-30 DISSOLUTION BY PROCLAMATION 2005-03-30
020128002468 2002-01-28 BIENNIAL STATEMENT 2002-01-01
000223002467 2000-02-23 BIENNIAL STATEMENT 2000-01-01
950705002513 1995-07-05 BIENNIAL STATEMENT 1994-01-01
B061679-4 1984-01-24 CERTIFICATE OF INCORPORATION 1984-01-24

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 47QTCA18D00DL 2018-06-06 No data No data
Unique Award Key CONT_IDV_47QTCA18D00DL_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 1596173.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 334290: OTHER COMMUNICATIONS EQUIPMENT MANUFACTURING
Product and Service Codes 7010: INFORMATION TECHNOLOGY EQUIPMENT SYSTEM CONFIGURATION

Recipient Details

Recipient TELE DATA COM, INC
UEI M56EJJD8K8N9
Recipient Address UNITED STATES, 90 AIRPARK DR STE 102, ROCHESTER, MONROE, NEW YORK, 146245732

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310542238 0213600 2006-11-16 KOHL'S DEPARTMENT STORE, EAST AMHERST, NY, 14051
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-11-16
Emphasis L: FALL
Case Closed 2007-04-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2007-01-12
Abatement Due Date 2006-11-16
Current Penalty 357.0
Initial Penalty 510.0
Nr Instances 1
Nr Exposed 1
Gravity 01
308280445 0213600 2005-01-05 90 E. MAIN STREET, BATAVIA, NY, 14020
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-01-06
Case Closed 2005-11-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01 I
Issuance Date 2005-01-24
Abatement Due Date 2005-01-05
Current Penalty 267.0
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2367608500 2021-02-20 0219 PPS 90 Airpark Dr, Rochester, NY, 14624-5732
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237500
Loan Approval Amount (current) 237500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-5732
Project Congressional District NY-25
Number of Employees 13
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 238658.22
Forgiveness Paid Date 2021-08-23
8989087102 2020-04-15 0219 PPP 90 Air Park Drive, Rochester, NY, 14624
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236700
Loan Approval Amount (current) 236700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-0001
Project Congressional District NY-25
Number of Employees 13
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 239015.12
Forgiveness Paid Date 2021-04-14

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2152783 TELE DATA COM, INC - M56EJJD8K8N9 90 AIRPARK DR STE 102, ROCHESTER, NY, 14624-5732
Capabilities Statement Link -
Phone Number 585-527-0800
Fax Number -
E-mail Address Jmoody@teledatacom.net
WWW Page -
E-Commerce Website -
Contact Person JEREMY MOODY
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 7RQ12
Year Established 1984
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative voice, data,video network cabling, capabilties range from design and installation of major campus wide cabling projects to day to day network cabling for various clients
Special Equipment/Materials OTDR, Fiber Fusion Splicer, Fluke Certification testers
Business Type Percentages Service (100 %)
Keywords network cabling, fiber optic installation, sound masking, data cabling, infrastructure cabling, computer cabling
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Michael Grant
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $1,000,000
Description Construction Bonding Level (aggregate)
Level $1,000,000
Description Service Bonding Level (per contract)
Level $1,000,000
Description Service Bonding Level (aggregate)
Level $1,000,000

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Buy Green Yes
Code 334111
NAICS Code's Description Electronic Computer Manufacturing
Buy Green Yes
Code 334112
NAICS Code's Description Computer Storage Device Manufacturing
Buy Green Yes
Code 334210
NAICS Code's Description Telephone Apparatus Manufacturing
Buy Green Yes
Code 334290
NAICS Code's Description Other Communications Equipment Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Nazareth College
Contract WAP Cabling
Start 2016-06-30
End 2016-08-31
Value 300000
Contact Vince Anderson
Phone 585-389-2336

Date of last update: 17 Mar 2025

Sources: New York Secretary of State