Search icon

TEAL'S EXPRESS, INC.

Company Details

Name: TEAL'S EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1965 (60 years ago)
Entity Number: 182939
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 22411 TEAL DRIVE, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22411 TEAL DRIVE, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
MICHAEL TEAL Chief Executive Officer 22411 TEAL DRIVE, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2024-09-25 2024-09-25 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 0.01
2024-09-25 2024-09-25 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 0.01
2023-10-31 2023-10-31 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 0.01
2023-10-31 2024-09-25 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 0.01
2023-10-31 2023-10-31 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 0.01
2023-10-31 2024-09-25 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 0.01
2022-12-02 2023-10-31 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 0.01
2022-12-02 2022-12-02 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 0.01
2022-12-02 2022-12-02 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 0.01
2022-12-02 2023-10-31 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
230104002064 2023-01-04 BIENNIAL STATEMENT 2023-01-01
220812000851 2022-08-12 BIENNIAL STATEMENT 2021-01-01
150113006530 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130416002200 2013-04-16 BIENNIAL STATEMENT 2013-01-01
110718002375 2011-07-18 BIENNIAL STATEMENT 2011-01-01
110103002247 2011-01-03 BIENNIAL STATEMENT 2009-01-01
101104000345 2010-11-04 CERTIFICATE OF AMENDMENT 2010-11-04
070118002611 2007-01-18 BIENNIAL STATEMENT 2007-01-01
050614002480 2005-06-14 BIENNIAL STATEMENT 2005-01-01
031230002706 2003-12-30 BIENNIAL STATEMENT 2003-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314348293 0215800 2010-11-18 7025 SCHUYLER ROAD, EAST SYRACUSE, NY, 13057
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis L: REFUSE
Case Closed 2010-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9402397108 2020-04-15 0248 PPP 22411 Teal Dr, PO Box 6010, NY, 13601
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1511428
Loan Approval Amount (current) 1511428
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PO Box 6010, JEFFERSON, NY, 13601-0001
Project Congressional District NY-24
Number of Employees 104
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1529440.91
Forgiveness Paid Date 2021-07-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900761 Employee Retirement Income Security Act (ERISA) 2019-06-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 5
Filing Date 2019-06-26
Termination Date 2020-01-22
Date Issue Joined 2019-08-09
Section 1132
Status Terminated

Parties

Name TEAL'S EXPRESS, INC.
Role Plaintiff
Name MUNK,
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State