Search icon

BERNARD TELSEY CASTING, INC.

Company Details

Name: BERNARD TELSEY CASTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1996 (29 years ago)
Date of dissolution: 06 Sep 2023
Entity Number: 1992518
ZIP code: 10101
County: New York
Place of Formation: New York
Address: PO Box 2244, NEW YORK, NY, United States, 10101
Principal Address: 440 W 44th St, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERNARD TELSEY Chief Executive Officer PO BOX 2244, NEW YORK, NY, United States, 10101

DOS Process Agent

Name Role Address
BERNARD TELSEY CASTING, INC. DOS Process Agent PO Box 2244, NEW YORK, NY, United States, 10101

Agent

Name Role Address
MATTHEW E. KASINDORF, ESQ. Agent 805 THIRD AVENUE, NEW YORK, NY, 00000

Form 5500 Series

Employer Identification Number (EIN):
133868768
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-06 2023-09-06 Address PO BOX 2244, NEW YORK, NY, 10101, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-06 Address 1501 BROADWAY, SUITE 510, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-08-31 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2018-01-11 2023-09-06 Address 1501 BROADWAY, SUITE 510, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2018-01-11 2023-09-06 Address 1501 BROADWAY, SUITE 510, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230906004144 2023-05-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-04
220107000595 2022-01-07 BIENNIAL STATEMENT 2022-01-07
200130060100 2020-01-30 BIENNIAL STATEMENT 2020-01-01
180111006391 2018-01-11 BIENNIAL STATEMENT 2018-01-01
151028002005 2015-10-28 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
499792.00
Total Face Value Of Loan:
499792.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
499792
Current Approval Amount:
499792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
505200.71

Date of last update: 14 Mar 2025

Sources: New York Secretary of State