Search icon

CITIZENS TELEPHONE COMPANY OF HAMMOND, NEW YORK, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UATNKBYL2M87 2024-08-15 26 SOUTH MAIN STREET, HAMMOND, NY, 13646, 3200, USA P O BOX 217, HAMMOND, NY, 13646, USA

Business Information

Doing Business As CITIZENS TELEPHONES
URL www.cit-tele.com
Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2023-08-29
Initial Registration Date 2022-12-12
Entity Start Date 1954-05-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 517111

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHELLY L COLE
Address 26 SOUTH MAIN STREET, HAMMOND, NY, 13646, USA
Government Business
Title PRIMARY POC
Name DONALD A CERESOLI, JR.
Role PRESIDENT
Address 26 SOUTH MAIN STREET, HAMMOND, NY, 13646, USA
Past Performance Information not Available

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

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: Service of Process)
2014-05-20 2016-05-19 Address PO BOX 217, 26 SOUTH MAIN STREET, HAMMOND, NY, 13646, USA (Type of address: Chief Executive Officer)
2010-06-04 2014-05-20 Address PO BOX 217 / MAIN STREET, HAMMOND, NY, 13646, USA (Type of address: Chief Executive Officer)
2010-06-04 2014-05-20 Address PO BOX 217 / MAIN STREET, HAMMOND, NY, 13646, USA (Type of address: Principal Executive Office)
2010-06-04 2014-05-20 Address PO BOX 217 / MAIN STREET, HAMMOND, NY, 13646, USA (Type of address: Service of Process)
1993-03-18 2010-06-04 Address P.O. BOX 217, MAIN STREET, HAMMOND, NY, 13646, USA (Type of address: Service of Process)

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
140520006028 2014-05-20 BIENNIAL STATEMENT 2014-05-01
120706002223 2012-07-06 BIENNIAL STATEMENT 2012-05-01
100604002553 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080625002120 2008-06-25 BIENNIAL STATEMENT 2008-05-01
060522002974 2006-05-22 BIENNIAL STATEMENT 2006-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1545387204 2020-04-15 0248 PPP 26 MAIN ST, HAMMOND, NY, 13646-3200
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225742.5
Loan Approval Amount (current) 225742.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAMMOND, SAINT LAWRENCE, NY, 13646-3200
Project Congressional District NY-21
Number of Employees 23
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 227981.37
Forgiveness Paid Date 2021-04-21

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2933638 CITIZENS TELEPHONE COMPANY OF HAMMOND, NEW YORK, INC. CITIZENS TELEPHONES UATNKBYL2M87 26 SOUTH MAIN STREET, HAMMOND, NY, 13646-3200
Capabilities Statement Link -
Phone Number 315-324-5911
Fax Number 315-324-5917
E-mail Address dongmgr@cit-tele.com
WWW Page www.cit-tele.com
E-Commerce Website -
Contact Person DONALD CERESOLI, JR.
County Code (3 digit) 089
Congressional District 21
Metropolitan Statistical Area -
CAGE Code 8RXN7
Year Established 1954
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Veteran
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

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 (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 517111
NAICS Code's Description Wired Telecommunications Carriers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 19 Mar 2025

Sources: New York Secretary of State