Search icon

TELE-PAK INC.

Company Details

Name: TELE-PAK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1998 (27 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6EU04 Obsolete U.S./Canada Manufacturer 2011-06-14 2024-03-05 2023-08-15 No data

Contact Information

POC JACK STEINMETZ
Phone +1 845-426-2300
Fax +1 435-487-2300
Address 421 RTE 59, MONSEY, NY, 10952 2835, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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)
2008-11-03 2018-12-28 Address 9 CARLTON LANE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2002-02-08 2008-11-03 Address 421 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2002-02-08 2018-12-28 Address 421 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
2000-04-10 2008-11-03 Address 9 CARLTON LANE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2000-04-10 2002-02-08 Address 421-13 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)

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
081103002221 2008-11-03 BIENNIAL STATEMENT 2008-01-01
040107002529 2004-01-07 BIENNIAL STATEMENT 2004-01-01
020208002397 2002-02-08 BIENNIAL STATEMENT 2002-01-01
000410002586 2000-04-10 BIENNIAL STATEMENT 2000-01-01
980121000263 1998-01-21 CERTIFICATE OF INCORPORATION 1998-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8562257204 2020-04-28 0202 PPP PO BOX 430, MONSEY, NY, 10952-0430
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77500
Loan Approval Amount (current) 77500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONSEY, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 9
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78389.1
Forgiveness Paid Date 2021-07-14
1426698501 2021-02-18 0202 PPS 9 Carlton Ln, Monsey, NY, 10952-2002
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53830
Loan Approval Amount (current) 53830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-2002
Project Congressional District NY-17
Number of Employees 7
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54230.05
Forgiveness Paid Date 2021-11-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State