Search icon

TETOR, INC.

Company Details

Name: TETOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1965 (60 years ago)
Entity Number: 188696
ZIP code: 14810
County: Monroe
Place of Formation: New York
Address: 106 LIBERTY ST, BATH, NY, United States, 14810

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID F. WAGER Chief Executive Officer 106 LIBERTY ST, BATH, NY, United States, 14810

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106 LIBERTY ST, BATH, NY, United States, 14810

History

Start date End date Type Value
2003-05-20 2011-06-20 Address 106 LIBERTY ST, BATH, NY, 14810, USA (Type of address: Chief Executive Officer)
1993-01-21 2003-05-20 Address 106 LIBERTY ST, BATH, NY, 14810, USA (Type of address: Chief Executive Officer)
1971-02-22 1993-01-21 Address 106 LIBERTY ST., BATH, NY, 14810, USA (Type of address: Service of Process)
1967-12-01 1971-02-22 Address 16 WEST STEUBEN ST., BATH, NY, 14810, USA (Type of address: Service of Process)
1965-06-29 1967-12-01 Address 400 TERMINAL BLDG., 65 BROAD ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130617002154 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110620002450 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090529002799 2009-05-29 BIENNIAL STATEMENT 2009-06-01
070611002819 2007-06-11 BIENNIAL STATEMENT 2007-06-01
050722002762 2005-07-22 BIENNIAL STATEMENT 2005-06-01
030520003046 2003-05-20 BIENNIAL STATEMENT 2003-06-01
010625002599 2001-06-25 BIENNIAL STATEMENT 2001-06-01
990625002420 1999-06-25 BIENNIAL STATEMENT 1999-06-01
970605002672 1997-06-05 BIENNIAL STATEMENT 1997-06-01
000050003097 1993-09-30 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8413147300 2020-05-01 0248 PPP PO Box 727 - 106 Liberty Street, BATH, NY, 14810
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37400
Loan Approval Amount (current) 37400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BATH, STEUBEN, NY, 14810-0001
Project Congressional District NY-23
Number of Employees 7
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37752.18
Forgiveness Paid Date 2021-04-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State