Search icon

TESSARZIK DEVELOPMENT INDUSTRIES, INC.

Headquarter

Company Details

Name: TESSARZIK DEVELOPMENT INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1999 (26 years ago)
Entity Number: 2374924
ZIP code: 34140
County: Schoharie
Place of Formation: New York
Address: PO BOX 12, GOODLAND, FL, United States, 34140
Principal Address: 175 Line Road, Berne, NY, United States, 12023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TESSARZIK DEVELOPMENT INDUSTRIES, INC., FLORIDA F23000000103 FLORIDA

DOS Process Agent

Name Role Address
TESSARZIK DEVELOPMENT INDUSTRIES, INC. DOS Process Agent PO BOX 12, GOODLAND, FL, United States, 34140

Chief Executive Officer

Name Role Address
TERRENCE TESSARZIK Chief Executive Officer 175 LINE ROAD, BERNE, NY, United States, 12023

History

Start date End date Type Value
2003-04-22 2007-06-05 Address 734-1 E MAIN ST, COBLESKILL, NY, 12043, USA (Type of address: Service of Process)
2003-04-22 2007-06-05 Address 734-1 E MAIN ST, COBLESKILL, NY, 12043, USA (Type of address: Principal Executive Office)
2003-04-22 2007-06-05 Address 734-1 E MAIN ST, COBLESKILL, NY, 12043, USA (Type of address: Chief Executive Officer)
2001-05-07 2003-04-22 Address TERRENCE TESSARZIK, 133 EAST MAIN STREET, COBLESKILL, NY, 12043, USA (Type of address: Principal Executive Office)
2001-05-07 2003-04-22 Address PO BOX 613, SCHOHARIE, NY, 12157, USA (Type of address: Chief Executive Officer)
1999-05-05 2003-04-22 Address 133 EAST MAIN STREET, COBLESKILL, NY, 12043, USA (Type of address: Service of Process)
1999-05-05 2022-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221207000521 2022-12-07 BIENNIAL STATEMENT 2021-05-01
070605002624 2007-06-05 BIENNIAL STATEMENT 2007-05-01
050712002208 2005-07-12 BIENNIAL STATEMENT 2005-05-01
030422002655 2003-04-22 BIENNIAL STATEMENT 2003-05-01
010507002873 2001-05-07 BIENNIAL STATEMENT 2001-05-01
990505000648 1999-05-05 CERTIFICATE OF INCORPORATION 1999-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2505127806 2020-05-24 0248 PPP 175 LINE RD, BERNE, NY, 12023-2024
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21562
Loan Approval Amount (current) 21562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BERNE, SCHOHARIE, NY, 12023-2024
Project Congressional District NY-21
Number of Employees 8
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21690.78
Forgiveness Paid Date 2020-12-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State