Search icon

T & E STORES, INC.

Company Details

Name: T & E STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1972 (53 years ago)
Entity Number: 245202
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 6014 11th Ave, Suite 220, BROOKLYN, NY, United States, 11219
Principal Address: 6014 11TH AVENUE / SUITE 220, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-853-5050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TED SERURE Chief Executive Officer 6014 11TH AVENUE / SUITE 220, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6014 11th Ave, Suite 220, BROOKLYN, NY, United States, 11219

Form 5500 Series

Employer Identification Number (EIN):
112279583
Plan Year:
2023
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
89
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1308485-DCA Inactive Business 2009-03-05 2009-04-03

History

Start date End date Type Value
2025-02-26 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-02 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-02 2024-07-02 Address 6014 11TH AVENUE / SUITE 220, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-11-07 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-06 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240702000783 2024-07-02 BIENNIAL STATEMENT 2024-07-02
231106002490 2023-11-06 BIENNIAL STATEMENT 2022-07-01
180710006295 2018-07-10 BIENNIAL STATEMENT 2018-07-01
160705007813 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140716006263 2014-07-16 BIENNIAL STATEMENT 2014-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
126898 CL VIO INVOICED 2010-10-29 250 CL - Consumer Law Violation
965069 RENEWAL INVOICED 2009-03-02 50 Special Sale License Renewal Fee
965068 LICENSE INVOICED 2009-02-02 50 Special Sales License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-08-02 Default Decision CHAIN STORE KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 No data No data No data
2024-08-02 Default Decision BUSINESS FAILS TO POST OPEN DOOR OR WINDOW COMPLAINT SIGN 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
1010857.00
Total Face Value Of Loan:
1010857.00

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1010857
Current Approval Amount:
1010857
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1016745.8
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2325567
Current Approval Amount:
2325567
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2355701.18

Court Cases

Court Case Summary

Filing Date:
2006-03-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Role:
Plaintiff
Party Name:
T & E STORES, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State