Search icon

TESSAHOC, INC.

Company Details

Name: TESSAHOC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2001 (24 years ago)
Entity Number: 2610238
ZIP code: 12418
County: Greene
Place of Formation: New York
Address: 133 ROCKWELL RD, CORNWALLVILLE, NY, United States, 12418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK R DESROSIERS DOS Process Agent 133 ROCKWELL RD, CORNWALLVILLE, NY, United States, 12418

Chief Executive Officer

Name Role Address
PAMELA T DESROSIERS Chief Executive Officer 133 ROCKWELL RD, CORNWALLVILLE, NY, United States, 12418

History

Start date End date Type Value
2003-02-21 2007-04-03 Address 133 ROCKWELL RD, CORNWALLVILLE, NY, 12418, USA (Type of address: Principal Executive Office)
2003-02-21 2007-04-03 Address 133 ROCKWELL RD, CORNWALLVILLE, NY, 12418, USA (Type of address: Service of Process)
2001-02-27 2003-02-21 Address 10 D ROCKWELL ROAD, CORNWALLVILLE, NY, 12418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130306006532 2013-03-06 BIENNIAL STATEMENT 2013-02-01
110310002346 2011-03-10 BIENNIAL STATEMENT 2011-02-01
090213002687 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070403003028 2007-04-03 BIENNIAL STATEMENT 2007-02-01
050330002812 2005-03-30 BIENNIAL STATEMENT 2005-02-01
030221002424 2003-02-21 BIENNIAL STATEMENT 2003-02-01
010227000002 2001-02-27 CERTIFICATE OF INCORPORATION 2001-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4268278806 2021-04-16 0248 PPS 133 Rockwell Rd, Cornwallville, NY, 12418-1214
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28500
Loan Approval Amount (current) 28500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cornwallville, GREENE, NY, 12418-1214
Project Congressional District NY-19
Number of Employees 5
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28658.51
Forgiveness Paid Date 2021-11-10
6538757202 2020-04-28 0248 PPP 133 Rockwell Road, Cornwallville, NY, 12418-1214
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cornwallville, GREENE, NY, 12418-1214
Project Congressional District NY-19
Number of Employees 5
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20165.48
Forgiveness Paid Date 2021-03-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State