Search icon

TEUWEN ONE IMAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TEUWEN ONE IMAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1995 (30 years ago)
Date of dissolution: 23 May 2024
Entity Number: 1933817
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 231 W 29TH ST, 1006, NEW YORK, NY, United States, 10001
Principal Address: 231 WEST 29TH ST STE 1006, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TEUWEN ONE IMAGE, INC. DOS Process Agent 231 W 29TH ST, 1006, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
STEPHANIE TEUWEN Chief Executive Officer 231 WEST 29TH ST STE 1006, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
223384268
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2021-06-02 2024-05-24 Address 231 W 29TH ST, 1006, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2021-06-02 2024-05-24 Address 231 WEST 29TH ST STE 1006, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-06-03 2021-06-02 Address 133 WEST 25TH ST STE 4W, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-06-14 2021-06-02 Address 133 W 25TH ST, STE 4W, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-06-18 2019-06-03 Address 85 FOSTER ROAD, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240524001712 2024-05-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-23
210602061789 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603061184 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006229 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006393 2015-06-01 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
120687.00
Total Face Value Of Loan:
120687.00
Date:
2020-04-14
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:
120689.00
Total Face Value Of Loan:
120689.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120689
Current Approval Amount:
120689
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
121789.62
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120687
Current Approval Amount:
120687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
121445.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State