Search icon

TELECOM COMMUNICATIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TELECOM COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1984 (41 years ago)
Entity Number: 918003
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 234 Newtown Road, Plainview, NY, United States, 11803
Principal Address: 234 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN W BOS Chief Executive Officer 234 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 234 Newtown Road, Plainview, NY, United States, 11803

Unique Entity ID

CAGE Code:
7LFB6
UEI Expiration Date:
2017-04-01

Business Information

Activation Date:
2016-04-08
Initial Registration Date:
2016-03-17

Commercial and government entity program

CAGE number:
7LFB6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-04-01

Contact Information

POC:
JOHN BOS

Form 5500 Series

Employer Identification Number (EIN):
112739731
Plan Year:
2024
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-25 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-25 2024-01-25 Address 234 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2010-06-07 2024-01-25 Address 234 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2000-05-24 2010-06-07 Address 234 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2000-05-24 2024-01-25 Address 234 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240125001729 2024-01-25 BIENNIAL STATEMENT 2024-01-25
180501006945 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006463 2016-05-10 BIENNIAL STATEMENT 2016-05-01
120503006227 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100607002961 2010-06-07 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2021-10-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2021-02-06
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:
213410.00
Total Face Value Of Loan:
213410.00
Date:
2020-04-14
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:
213412.00
Total Face Value Of Loan:
213412.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$213,410
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$213,410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$214,690.46
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $213,406
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$213,412
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$213,412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$215,836.6
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $213,412

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State