Search icon

CHARLES TEIXEIRA & SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHARLES TEIXEIRA & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1973 (52 years ago)
Entity Number: 258866
ZIP code: 12538
County: Dutchess
Place of Formation: New York
Address: 1680 ROUTE 9G, HYDE PARK, NY, United States, 12538
Principal Address: 5020 RTE 9, STAATSBURG, NY, United States, 12580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL TEIXEIRA Chief Executive Officer 1680 ROUTE 9G, HYDE PARK, NY, United States, 12538

DOS Process Agent

Name Role Address
PAUL TEIXEIRA DOS Process Agent 1680 ROUTE 9G, HYDE PARK, NY, United States, 12538

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6YED3
UEI Expiration Date:
2020-02-01

Business Information

Doing Business As:
TEIXEIRA'S AUTOMOTIVE
Activation Date:
2019-02-01
Initial Registration Date:
2013-08-16

History

Start date End date Type Value
2025-06-10 2025-06-10 Address 1680 ROUTE 9G, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2023-12-21 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-21 2025-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-21 2023-12-21 Address 1680 ROUTE 9G, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2023-12-21 2025-06-10 Address 1680 ROUTE 9G, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250610000387 2025-06-10 BIENNIAL STATEMENT 2025-06-10
231221003616 2023-12-21 BIENNIAL STATEMENT 2023-12-21
130429002205 2013-04-29 BIENNIAL STATEMENT 2013-04-01
110422002231 2011-04-22 BIENNIAL STATEMENT 2011-04-01
090331002332 2009-03-31 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
123100.00
Total Face Value Of Loan:
123100.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123100
Current Approval Amount:
123100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
124344.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State