Search icon

TEMESA CORP.

Company Details

Name: TEMESA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1996 (29 years ago)
Entity Number: 2073840
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 2 PUTNAM AVE, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PASQUALE RESTAURANT DOS Process Agent 2 PUTNAM AVE, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
FRANCO DI RENDE Chief Executive Officer 2 PUTNAM AVE, PORT CHESTER, NY, United States, 10573

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106344 Alcohol sale 2022-10-31 2022-10-31 2024-10-31 2 PUTNAM AVE, PORT CHESTER, New York, 10573 Restaurant

History

Start date End date Type Value
1998-12-28 2000-10-16 Address 2 PUTNAM AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1998-12-28 2000-10-16 Address 2 PUTNAM AVE, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
1998-12-28 2000-10-16 Address 2 PUTNAM AVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1996-10-10 1998-12-28 Address TWO PUTNAM AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201104061657 2020-11-04 BIENNIAL STATEMENT 2020-10-01
161021006080 2016-10-21 BIENNIAL STATEMENT 2016-10-01
141001007126 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121207006088 2012-12-07 BIENNIAL STATEMENT 2012-10-01
101027002707 2010-10-27 BIENNIAL STATEMENT 2010-10-01
081006003148 2008-10-06 BIENNIAL STATEMENT 2008-10-01
061010002670 2006-10-10 BIENNIAL STATEMENT 2006-10-01
041130002287 2004-11-30 BIENNIAL STATEMENT 2004-10-01
021002002982 2002-10-02 BIENNIAL STATEMENT 2002-10-01
001016002451 2000-10-16 BIENNIAL STATEMENT 2000-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8395378410 2021-02-13 0202 PPS 2 Putnam Ave, Port Chester, NY, 10573-2736
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120512
Loan Approval Amount (current) 120512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-2736
Project Congressional District NY-16
Number of Employees 9
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 121017.16
Forgiveness Paid Date 2021-07-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State