Search icon

TELE-PAK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TELE-PAK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1998 (28 years ago)
Entity Number: 2219635
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: PO BOX 430, MONSEY, NY, United States, 10952
Principal Address: 421 ROUTE 59, BLDG C, DOOR 7, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACOB STEINMETZ Chief Executive Officer 9 CARLTON LANE, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
TELE-PAK INC. DOS Process Agent PO BOX 430, MONSEY, NY, United States, 10952

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JACK STEINMETZ
User ID:
P1540428
Trade Name:
CARDPRINTING.COM

Unique Entity ID

Unique Entity ID:
NK3RWYLCAHZ6
CAGE Code:
6EU04
UEI Expiration Date:
2026-05-09

Business Information

Doing Business As:
CARDPRINTING.COM
Activation Date:
2025-05-20
Initial Registration Date:
2011-06-13

Commercial and government entity program

CAGE number:
6EU04
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-20
CAGE Expiration:
2030-05-20
SAM Expiration:
2026-05-09

Contact Information

POC:
JACK STEINMETZ
Corporate URL:
http://www.cardprinting.com

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 9 CARLTON LANE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2020-01-02 2025-01-09 Address PO BOX 430, MONSEY, NY, 10952, 0430, USA (Type of address: Service of Process)
2018-12-28 2025-01-09 Address 9 CARLTON LANE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2018-12-28 2020-01-02 Address PO BOX 430, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2008-11-03 2018-12-28 Address PO BOX 430, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109001152 2025-01-09 BIENNIAL STATEMENT 2025-01-09
200102061049 2020-01-02 BIENNIAL STATEMENT 2020-01-01
181228002015 2018-12-28 BIENNIAL STATEMENT 2018-01-01
120126002892 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100203002884 2010-02-03 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
53830.00
Total Face Value Of Loan:
53830.00
Date:
2020-04-28
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:
77500.00
Total Face Value Of Loan:
77500.00

Trademarks Section

Serial Number:
86576998
Mark:
SHIELD CARD
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2015-03-26
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SHIELD CARD

Goods And Services

For:
Plastic cards that are not encoded and not magnetic
First Use:
2014-10-15
International Classes:
020 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$77,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$78,389.1
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $77,500
Jobs Reported:
7
Initial Approval Amount:
$53,830
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$54,230.05
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $53,830

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State