Search icon

TELEPARTNERS INC.

Company Details

Name: TELEPARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1989 (36 years ago)
Date of dissolution: 24 Feb 2023
Entity Number: 1340611
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 354 PLEASANT HILL DRIVE, NEW CITY, NY, United States, 10956
Principal Address: 3 LEELAND COURT, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 354 PLEASANT HILL DRIVE, NEW CITY, NY, United States, 10956

Agent

Name Role Address
DALE FOX Agent 354 PLEASANT HILL DRIVE, NEW CITY, NY, 10956

Chief Executive Officer

Name Role Address
DALE FOX Chief Executive Officer 4 FLAMINGO LANE, NEW HEMPSTEAD, NY, United States, 10977

History

Start date End date Type Value
2016-01-12 2023-05-13 Address 354 PLEASANT HILL DRIVE, NEW CITY, NY, 10956, USA (Type of address: Registered Agent)
2016-01-12 2023-05-13 Address 354 PLEASANT HILL DRIVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1993-06-24 2023-05-13 Address 4 FLAMINGO LANE, NEW HEMPSTEAD, NY, 10977, USA (Type of address: Chief Executive Officer)
1989-04-03 2023-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-04-03 2016-01-12 Address 664 SOUTH MAIN STREET, PO BOX 664, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230513000512 2023-02-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-24
160112000374 2016-01-12 CERTIFICATE OF CHANGE 2016-01-12
930624002813 1993-06-24 BIENNIAL STATEMENT 1993-04-01
B761441-3 1989-04-03 CERTIFICATE OF INCORPORATION 1989-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5742967405 2020-05-13 0202 PPP 354 Pleasant Hill Dr, New City, NY, 10956-2213
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-2213
Project Congressional District NY-17
Number of Employees 1
NAICS code 541614
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20962.41
Forgiveness Paid Date 2021-03-03
7845698405 2021-02-12 0202 PPS 354 Pleasant Hill Dr, New City, NY, 10956-2213
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20760
Loan Approval Amount (current) 20760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-2213
Project Congressional District NY-17
Number of Employees 1
NAICS code 541614
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20903.33
Forgiveness Paid Date 2021-10-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State