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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
20760.00
Total Face Value Of Loan:
20760.00
Date:
2020-05-13
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20962.41
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20760
Current Approval Amount:
20760
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20903.33

Date of last update: 16 Mar 2025

Sources: New York Secretary of State