Search icon

TEEGRUS MANAGEMENT & AGENCY, INC.

Company Details

Name: TEEGRUS MANAGEMENT & AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1999 (25 years ago)
Entity Number: 2454569
ZIP code: 10044
County: New York
Place of Formation: New York
Address: 531 MAIN ST, APT 512, New York City, NY, United States, 10044
Principal Address: 17 BATTERY PL, STE 909, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FIRAT ADRIANSEN Chief Executive Officer 531 MAIN ST, APT 512, NEW YORK, NY, United States, 10044

DOS Process Agent

Name Role Address
FIRAT ADRIANSEN DOS Process Agent 531 MAIN ST, APT 512, New York City, NY, United States, 10044

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 531 MAIN ST, APT 512, NEW YORK, NY, 10044, USA (Type of address: Chief Executive Officer)
2022-12-07 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-07 2022-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-29 2023-12-04 Address 531 MAIN ST, APT 512, NEW YORK, NY, 10044, USA (Type of address: Service of Process)
2001-12-07 2023-12-04 Address 531 MAIN ST, APT 512, NEW YORK, NY, 10044, USA (Type of address: Chief Executive Officer)
1999-12-28 2014-01-29 Address APT. 512 531 MAIN STREET, NEW YORK, NY, 10044, USA (Type of address: Service of Process)
1999-12-28 2022-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231204000020 2023-12-04 BIENNIAL STATEMENT 2023-12-01
220214003878 2022-02-14 BIENNIAL STATEMENT 2022-02-14
140129002268 2014-01-29 BIENNIAL STATEMENT 2013-12-01
120111002017 2012-01-11 BIENNIAL STATEMENT 2011-12-01
091210002666 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071224003092 2007-12-24 BIENNIAL STATEMENT 2007-12-01
060120002262 2006-01-20 BIENNIAL STATEMENT 2005-12-01
011207002726 2001-12-07 BIENNIAL STATEMENT 2001-12-01
991228000567 1999-12-28 CERTIFICATE OF INCORPORATION 1999-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4304568601 2021-03-18 0202 PPP 17 Battery Pl Ste 909, New York, NY, 10004-1116
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46088
Loan Approval Amount (current) 46088
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-1116
Project Congressional District NY-10
Number of Employees 3
NAICS code 488510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 46399.88
Forgiveness Paid Date 2021-11-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State