Search icon

TEITEL BROS., INC.

Company Details

Name: TEITEL BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1998 (27 years ago)
Entity Number: 2258326
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2372 Arthur Ave, BRONX, NY, United States, 10458
Principal Address: 2372 ARTHUR AVE, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GILBERT TEITEL Chief Executive Officer 2372 ARTHUR AVE, BRONX, NY, United States, 10458

DOS Process Agent

Name Role Address
SMOLEN & SMOLEN, ESQS. DOS Process Agent 2372 Arthur Ave, BRONX, NY, United States, 10458

History

Start date End date Type Value
2024-04-11 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-04 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-11 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-14 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-04 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-06 2023-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-26 2022-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-28 2022-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-07-18 2002-04-30 Address 2372 ARTHUR AVE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2000-07-18 2002-04-30 Address 411 E 53RD ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211230000680 2021-12-30 BIENNIAL STATEMENT 2021-12-30
100526002696 2010-05-26 BIENNIAL STATEMENT 2010-05-01
060628002943 2006-06-28 BIENNIAL STATEMENT 2006-05-01
040812002083 2004-08-12 BIENNIAL STATEMENT 2004-05-01
020430002385 2002-04-30 BIENNIAL STATEMENT 2002-05-01
000718002742 2000-07-18 BIENNIAL STATEMENT 2000-05-01
980511000573 1998-05-11 CERTIFICATE OF INCORPORATION 1998-05-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-18 No data 2372 ARTHUR AVE, Bronx, BRONX, NY, 10458 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-28 No data 2372 ARTHUR AVE, Bronx, BRONX, NY, 10458 Pass 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
2669487 SCALE-01 INVOICED 2017-09-25 100 SCALE TO 33 LBS
2252168 SCALE-01 INVOICED 2016-01-05 100 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2605867301 2020-04-29 0202 PPP 2372 Arthur Ave, Bronx, NY, 10458
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222467
Loan Approval Amount (current) 222467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10458-0001
Project Congressional District NY-13
Number of Employees 29
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 224972.04
Forgiveness Paid Date 2021-06-22
7885158303 2021-01-28 0202 PPS 2372 Arthur Ave, Bronx, NY, 10458-8107
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222467
Loan Approval Amount (current) 222467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10458-8107
Project Congressional District NY-15
Number of Employees 20
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 224673.39
Forgiveness Paid Date 2022-02-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State