Search icon

TEDDIMATTS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TEDDIMATTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1997 (28 years ago)
Entity Number: 2113972
ZIP code: 10594
County: Westchester
Place of Formation: New York
Principal Address: 6 SALDI LN, VALHALLA, NY, United States, 10595
Address: 980 BROADWAY #231, THORNWOOD, NY, United States, 10594

Contact Details

Phone +1 917-773-0194

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TEDDIMATTS, INC. DOS Process Agent 980 BROADWAY #231, THORNWOOD, NY, United States, 10594

Chief Executive Officer

Name Role Address
THEODORE R MOTTOLA Chief Executive Officer 6 SALDI LANE, VALLHALLA, NY, United States, 10595

Links between entities

Type:
Headquarter of
Company Number:
1245249
State:
CONNECTICUT
CONNECTICUT profile:

Licenses

Number Status Type Date End date
2062818-DCA Inactive Business 2017-12-08 No data
1149321-DCA Inactive Business 2008-04-09 2017-12-31

History

Start date End date Type Value
2024-03-28 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-18 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-12 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-27 2023-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-27 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230203002154 2023-02-03 BIENNIAL STATEMENT 2023-02-01
211207001654 2021-12-07 BIENNIAL STATEMENT 2021-12-07
190206060279 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170705006513 2017-07-05 BIENNIAL STATEMENT 2017-02-01
130502002153 2013-05-02 BIENNIAL STATEMENT 2013-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3551823 SCALE02 INVOICED 2022-11-09 40 SCALE TO 661 LBS
3250312 SCALE02 INVOICED 2020-10-29 40 SCALE TO 661 LBS
3144999 LL VIO INVOICED 2020-01-16 375 LL - License Violation
3127097 LL VIO CREDITED 2019-12-13 250 LL - License Violation
3125224 RENEWAL INVOICED 2019-12-10 490 Laundries License Renewal Fee
3063659 CL VIO INVOICED 2019-07-19 350 CL - Consumer Law Violation
3063658 LL VIO INVOICED 2019-07-19 500 LL - License Violation
3005250 LL VIO CREDITED 2019-03-20 500 LL - License Violation
3005251 CL VIO CREDITED 2019-03-20 350 CL - Consumer Law Violation
2976542 SCALE02 INVOICED 2019-02-06 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-06 Hearing Decision COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE 1 No data 1 No data
2019-01-25 Default Decision BUSINESS FAILS TO PROMINENTLY AND CONSPICUOUSLY DISPLAY PRICE LIST SIGN, OR PRICE LIST SIGN IS NOT DISPLAYED AT POINT AT WHICH ORDERS ARE PLACED OR PAYMENT IS MADE, OR LETTERING ON SIGN IS LESS THAN 1 INCH 1 No data 1 No data
2019-01-25 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
145500.00
Total Face Value Of Loan:
145500.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145500
Current Approval Amount:
145500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
146652.04

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 773-0274
Add Date:
2018-03-23
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State