Search icon

THOMAS TEDESCHI INC.

Company Details

Name: THOMAS TEDESCHI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 2000 (25 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2550939
ZIP code: 11764
County: Nassau
Place of Formation: New York
Address: 11 ROLLING RD, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS TEDESCHI Chief Executive Officer 11 ROLLING RD, MILLER PLACE, NY, United States, 11764

DOS Process Agent

Name Role Address
THOMAS TEDESCHI DOS Process Agent 11 ROLLING RD, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
2000-09-11 2004-11-30 Address 1894 GARDENIA AVENUE, N MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1770355 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
041130002388 2004-11-30 BIENNIAL STATEMENT 2004-09-01
000911000099 2000-09-11 CERTIFICATE OF INCORPORATION 2000-09-11

USAspending Awards / Financial Assistance

Date:
2021-08-23
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:
-15947.00
Total Face Value Of Loan:
0.00
Date:
2021-04-21
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:
15947.00
Total Face Value Of Loan:
15947.00

Paycheck Protection Program

Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15947
Current Approval Amount:
15947
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16078.95

Date of last update: 30 Mar 2025

Sources: New York Secretary of State