Search icon

CITIZENS TELEPHONE COMPANY OF HAMMOND, NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CITIZENS TELEPHONE COMPANY OF HAMMOND, NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1954 (71 years ago)
Entity Number: 90309
ZIP code: 13646
County: St. Lawrence
Place of Formation: New York
Address: PO BOX 217, 26 SOUTH MAIN STREET, HAMMOND, NY, United States, 13646
Principal Address: 26 SOUTH MAIN STREET, HAMMOND, NY, United States, 13646

Shares Details

Shares issued 0

Share Par Value 101400

Type CAP

DOS Process Agent

Name Role Address
DONALD A CERESOLI, JR. DOS Process Agent PO BOX 217, 26 SOUTH MAIN STREET, HAMMOND, NY, United States, 13646

Chief Executive Officer

Name Role Address
DONALD A CERESOLI, JR. Chief Executive Officer PO BOX 217, 26 SOUTH MAIN STREET, HAMMOND, NY, United States, 13646

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-324-5917
Contact Person:
DONALD CERESOLI, JR.
Ownership and Self-Certifications:
Veteran
User ID:
P2933638
Trade Name:
CITIZENS TELEPHONES

Unique Entity ID

Unique Entity ID:
UATNKBYL2M87
CAGE Code:
8RXN7
UEI Expiration Date:
2026-06-27

Business Information

Doing Business As:
CITIZENS TELEPHONES
Activation Date:
2025-07-01
Initial Registration Date:
2022-12-12

History

Start date End date Type Value
2024-05-07 2024-05-07 Address PO BOX 217, 26 SOUTH MAIN STREET, HAMMOND, NY, 13646, USA (Type of address: Chief Executive Officer)
2021-07-19 2024-05-07 Shares Share type: CAP, Number of shares: 0, Par value: 101400
2016-05-19 2024-05-07 Address PO BOX 217, 26 SOUTH MAIN STREET, HAMMOND, NY, 13646, USA (Type of address: Service of Process)
2016-05-19 2024-05-07 Address PO BOX 217, 26 SOUTH MAIN STREET, HAMMOND, NY, 13646, USA (Type of address: Chief Executive Officer)
2014-05-20 2016-05-19 Address PO BOX 217, 26 SOUTH MAIN STREET, HAMMOND, NY, 13646, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240507000920 2024-05-07 BIENNIAL STATEMENT 2024-05-07
220517001007 2022-05-17 BIENNIAL STATEMENT 2022-05-01
200519060019 2020-05-19 BIENNIAL STATEMENT 2020-05-01
180502007021 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160519006213 2016-05-19 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
225742.50
Total Face Value Of Loan:
225742.50

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$225,742.5
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$225,742.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$227,981.37
Servicing Lender:
Watertown Savings Bank
Use of Proceeds:
Payroll: $180,594
Utilities: $25,496
Mortgage Interest: $11,601.5
Debt Interest: $8,051

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State