Search icon

TELMAR INFORMATION SERVICES CORP.

Headquarter

Company Details

Name: TELMAR INFORMATION SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1984 (41 years ago)
Entity Number: 921215
ZIP code: 10606
County: New York
Place of Formation: New York
Address: 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606
Principal Address: 711 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES INGRAM Chief Executive Officer 711 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
UNITED CORPORATE SERVICES, INC DOS Process Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606

Links between entities

Type:
Headquarter of
Company Number:
CORP_65921847
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
133593970
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2019-09-20 2020-12-15 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
1984-06-05 2021-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-06-05 2019-09-20 Address 40 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201215060366 2020-12-15 BIENNIAL STATEMENT 2020-06-01
190920002001 2019-09-20 BIENNIAL STATEMENT 2018-06-01
151102000869 2015-11-02 CERTIFICATE OF MERGER 2015-11-02
B671347-3 1988-08-08 CERTIFICATE OF AMENDMENT 1988-08-08
B108633-5 1984-06-05 CERTIFICATE OF INCORPORATION 1984-06-05

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
531000.00
Total Face Value Of Loan:
531000.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
531000
Current Approval Amount:
531000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
537416.25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State