Search icon

TESMANS SERVICE STATION INC.

Company Details

Name: TESMANS SERVICE STATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1988 (37 years ago)
Entity Number: 1223901
ZIP code: 12182
County: Rensselaer
Place of Formation: New York
Address: 175 SPEIGLETOWN ROAD, TROY, NY, United States, 12182
Principal Address: 175 SPIEGLETOWN ROAD, TROY, NY, United States, 12182

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TODD J. TESMAN Chief Executive Officer 175 SPIEGLETOWN ROAD, TROY, NY, United States, 12182

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 SPEIGLETOWN ROAD, TROY, NY, United States, 12182

History

Start date End date Type Value
2007-12-27 2010-03-03 Address 175 SPIEGLETOWN ROAD, TROY, NY, 12182, USA (Type of address: Principal Executive Office)
2007-12-27 2010-03-03 Address 175 SPIEGLETOWN ROAD, TROY, NY, 12182, USA (Type of address: Chief Executive Officer)
2007-12-27 2010-03-03 Address 175 SPEIGLETOWN ROAD, TROY, NY, 12182, USA (Type of address: Service of Process)
1998-01-13 2007-12-27 Address 175 SPEIGLETOWN RD, TROY, NY, 12182, USA (Type of address: Service of Process)
1995-02-22 2007-12-27 Address 175 SPIEGLETOWN RD, TROY, NY, 12182, USA (Type of address: Chief Executive Officer)
1995-02-22 2007-12-27 Address 175 SPIEGLETOWN RD, TROY, NY, 12182, USA (Type of address: Principal Executive Office)
1988-01-02 1998-01-13 Address 390 SECOND AVE., TROY, NY, 12182, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140207002153 2014-02-07 BIENNIAL STATEMENT 2014-01-01
120125002476 2012-01-25 BIENNIAL STATEMENT 2012-01-01
100303002028 2010-03-03 BIENNIAL STATEMENT 2010-01-01
071227002736 2007-12-27 BIENNIAL STATEMENT 2008-01-01
060201002480 2006-02-01 BIENNIAL STATEMENT 2006-01-01
031223002056 2003-12-23 BIENNIAL STATEMENT 2004-01-01
011217002117 2001-12-17 BIENNIAL STATEMENT 2002-01-01
000128002399 2000-01-28 BIENNIAL STATEMENT 2000-01-01
980113002304 1998-01-13 BIENNIAL STATEMENT 1998-01-01
950222002158 1995-02-22 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3383118402 2021-02-04 0248 PPS 175 Speigletown Rd, Troy, NY, 12182-1116
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) 85755
Loan Approval Amount (current) 85755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12182-1116
Project Congressional District NY-21
Number of Employees 8
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86335.31
Forgiveness Paid Date 2021-11-12
3735607100 2020-04-12 0248 PPP 175 Speigletown Rd, Schaghticoke, NY, 12182
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81300
Loan Approval Amount (current) 81300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Schaghticoke, RENSSELAER, NY, 12182-0001
Project Congressional District NY-21
Number of Employees 13
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81965.99
Forgiveness Paid Date 2021-02-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State