Search icon

TELESCA-HEYMAN INC.

Company Details

Name: TELESCA-HEYMAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1955 (69 years ago)
Entity Number: 105216
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 304 EAST 94TH STREET, NEW YORK, NY, United States, 10128
Principal Address: 304 EAST 94TH STREET, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 304 EAST 94TH STREET, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
MARIO DIRE Chief Executive Officer 304 EAST 94TH STREET, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
1997-11-04 2009-10-08 Address 152 WEST 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1955-10-28 1997-11-04 Address 152 WEST 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191022060247 2019-10-22 BIENNIAL STATEMENT 2019-10-01
171010006607 2017-10-10 BIENNIAL STATEMENT 2017-10-01
151005006303 2015-10-05 BIENNIAL STATEMENT 2015-10-01
140207002392 2014-02-07 BIENNIAL STATEMENT 2013-10-01
111027002374 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091008002189 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071004002037 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051213002471 2005-12-13 BIENNIAL STATEMENT 2005-10-01
031006002647 2003-10-06 BIENNIAL STATEMENT 2003-10-01
010925002857 2001-09-25 BIENNIAL STATEMENT 2001-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11774817 0215000 1978-01-10 304 EAST 94 STREET, New York -Richmond, NY, 10028
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-01-10
Case Closed 1984-03-10
11726767 0215000 1977-06-21 304-6 EAST 94TH STREET, New York -Richmond, NY, 10028
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-21
Case Closed 1978-01-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1977-07-12
Abatement Due Date 1977-06-25
Current Penalty 125.0
Initial Penalty 125.0
Contest Date 1977-07-15
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1977-07-12
Abatement Due Date 1977-07-05
Current Penalty 175.0
Initial Penalty 175.0
Contest Date 1977-07-15
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1977-06-22
Abatement Due Date 1977-06-25
Contest Date 1977-07-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-07-12
Abatement Due Date 1977-06-30
Contest Date 1977-07-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-07-12
Abatement Due Date 1977-06-30
Contest Date 1977-07-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100213 J03
Issuance Date 1977-07-12
Abatement Due Date 1977-06-30
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1977-07-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1977-07-12
Abatement Due Date 1977-07-05
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1977-07-15
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-07-12
Abatement Due Date 1977-06-25
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1977-07-15
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1977-07-12
Abatement Due Date 1977-06-30
Contest Date 1977-07-15
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-07-12
Abatement Due Date 1977-07-05
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1977-07-15
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-07-12
Abatement Due Date 1977-06-30
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1977-07-15
Nr Instances 2
11775814 0215000 1976-01-20 304 EAST 94 STREET, New York -Richmond, NY, 10028
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-01-20
Case Closed 1984-03-10
11748878 0215000 1975-12-11 304 EAST 94TH ST, New York -Richmond, NY, 10028
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-12-11
Case Closed 1976-08-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-12-18
Abatement Due Date 1975-12-22
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1975-12-18
Abatement Due Date 1975-12-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E02 IID1
Issuance Date 1975-12-18
Abatement Due Date 1976-01-20
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 32
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 D03 I
Issuance Date 1975-12-18
Abatement Due Date 1976-01-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 42
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-12-18
Abatement Due Date 1975-12-26
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-12-18
Abatement Due Date 1975-12-26
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1975-12-18
Abatement Due Date 1975-12-22
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1975-12-18
Abatement Due Date 1975-12-26
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 4
Citation ID 01009
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-12-18
Abatement Due Date 1976-01-05
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1975-12-18
Abatement Due Date 1975-12-22
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3130768400 2021-02-04 0202 PPS 304 E 94th St, New York, NY, 10128-5604
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43865
Loan Approval Amount (current) 43865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10128-5604
Project Congressional District NY-12
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44206.51
Forgiveness Paid Date 2021-11-19
1483437700 2020-05-01 0202 PPP 304 E 94TH ST, NEW YORK, NY, 10128
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31332
Loan Approval Amount (current) 31332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10128-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31682.55
Forgiveness Paid Date 2021-06-17

Date of last update: 19 Mar 2025

Sources: New York Secretary of State