Search icon

TEDDIMATTS, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of TEDDIMATTS, INC., CONNECTICUT 1245249 CONNECTICUT

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

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
2021-11-30 2023-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-04-30 2001-04-03 Address 995 LINDA AVE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
1999-04-30 2017-07-05 Address 995 LINDA AVE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
1997-02-18 1999-04-30 Address 995 LINDA AVENUE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
1997-02-18 2021-11-30 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
090217002513 2009-02-17 BIENNIAL STATEMENT 2009-02-01
070306002733 2007-03-06 BIENNIAL STATEMENT 2007-02-01
050317002493 2005-03-17 BIENNIAL STATEMENT 2005-02-01
010403002987 2001-04-03 BIENNIAL STATEMENT 2001-02-01
990430002156 1999-04-30 BIENNIAL STATEMENT 1999-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-07 No data 630 E 176TH ST, Bronx, BRONX, NY, 10457 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-29 No data 630 E 176TH ST, Bronx, BRONX, NY, 10457 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-06 No data 630 E 176TH ST, Bronx, BRONX, NY, 10457 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-25 No data 630 E 176TH ST, Bronx, BRONX, NY, 10457 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-21 No data 630 E 176TH ST, Bronx, BRONX, NY, 10457 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-10 No data 630 E 176TH ST, Bronx, BRONX, NY, 10457 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3364238310 2021-01-22 0202 PPS 980 Broadway # 231, Thornwood, NY, 10594-1139
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145500
Loan Approval Amount (current) 145500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Thornwood, WESTCHESTER, NY, 10594-1139
Project Congressional District NY-17
Number of Employees 12
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 146652.04
Forgiveness Paid Date 2021-11-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3113569 Intrastate Non-Hazmat 2024-12-16 6000 2023 1 1 Private(Property)
Legal Name TEDDIMATTS INC
DBA Name -
Physical Address 486 BEDFORD RD, PLEASANTVILLE, NY, 10570, US
Mailing Address 980 BROADWAY #231, THORNWOOD, NY, 10594, US
Phone (914) 773-0194
Fax (914) 773-0274
E-mail LAUNDRY@TEDIMATTS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPL0078677
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-10-26
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 66006ML
License state of the main unit NY
Vehicle Identification Number of the main unit JALE5W160D7300498
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 01 Apr 2025

Sources: New York Secretary of State