Search icon

TENDER AGE PT, INC.

Company Details

Name: TENDER AGE PT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1999 (26 years ago)
Entity Number: 2415743
ZIP code: 11769
County: Suffolk
Place of Formation: New York
Principal Address: 1227 MONTAUK HIGHWAY, OAKDALE, NY, United States, 11769
Address: 1227-2 Montauk Highway, OAKDALE, NY, United States, 11769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1227-2 Montauk Highway, OAKDALE, NY, United States, 11769

Chief Executive Officer

Name Role Address
LORI M TEITLER-RIVERA Chief Executive Officer 1227 MONTAUK HIGHWAY, OAKDALE, NY, United States, 11769

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 1227 MONTAUK HIGHWAY, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2023-05-12 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2023-09-01 Address 1227-2 Montauk Highway, OAKDALE, NY, 11769, USA (Type of address: Service of Process)
2023-05-12 2023-05-12 Address 1227 MONTAUK HIGHWAY, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2023-05-12 2023-09-01 Address 1227 MONTAUK HIGHWAY, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2007-09-21 2023-05-12 Address 1227 MONTAUK HIGHWAY, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2007-09-21 2023-05-12 Address 1227 MONTAUK HIGHWAY, OAKDALE, NY, 11769, USA (Type of address: Service of Process)
2001-09-10 2007-09-21 Address 72 S FRIEDNER LN, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2001-09-10 2007-09-21 Address 72 S FRIEDNER LN, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
1999-09-03 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230901008085 2023-09-01 BIENNIAL STATEMENT 2023-09-01
230512002383 2023-05-12 BIENNIAL STATEMENT 2021-09-01
190903061675 2019-09-03 BIENNIAL STATEMENT 2019-09-01
180205007489 2018-02-05 BIENNIAL STATEMENT 2017-09-01
161019006320 2016-10-19 BIENNIAL STATEMENT 2015-09-01
131101002445 2013-11-01 BIENNIAL STATEMENT 2013-09-01
111101002890 2011-11-01 BIENNIAL STATEMENT 2011-09-01
090901002293 2009-09-01 BIENNIAL STATEMENT 2009-09-01
070921002575 2007-09-21 BIENNIAL STATEMENT 2007-09-01
051128002942 2005-11-28 BIENNIAL STATEMENT 2005-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2852677104 2020-04-11 0235 PPP 1227 Montauk Highway, OAKDALE, NY, 11769-1434
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84000
Loan Approval Amount (current) 84000
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 OAKDALE, SUFFOLK, NY, 11769-1434
Project Congressional District NY-02
Number of Employees 17
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84830.79
Forgiveness Paid Date 2021-04-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State