Search icon

TEL, INC.

Company Details

Name: TEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2002 (23 years ago)
Entity Number: 2713864
ZIP code: 13654
County: St. Lawrence
Place of Formation: New York
Address: 4775 NY 812, Heuvelton, NY, United States, 13654
Principal Address: 3420 SH 812, DEKALB JUNCTION, NY, United States, 13630

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CASEY BILL Chief Executive Officer 4775 STATE HIGHWAY 812, HEUVELTON, NY, United States, 13654

DOS Process Agent

Name Role Address
TEL, INC. DOS Process Agent 4775 NY 812, Heuvelton, NY, United States, 13654

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 4775 STATE HIGHWAY 812, HEUVELTON, NY, 13654, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 3420 SH 812, DEKALB JUNCTION, NY, 13630, USA (Type of address: Chief Executive Officer)
2022-12-01 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-12 2024-01-02 Address 3420 SH 812, DEKALB JUNCTION, NY, 13630, USA (Type of address: Chief Executive Officer)
2002-01-02 2022-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-02 2024-01-02 Address 3420 STATE HIGHWAY 812, DEKALB JUNCTION, NY, 13630, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102000779 2024-01-02 BIENNIAL STATEMENT 2024-01-02
221219001656 2022-12-19 BIENNIAL STATEMENT 2022-01-01
140226002105 2014-02-26 BIENNIAL STATEMENT 2014-01-01
120130003293 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100114002398 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080111002583 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060131002912 2006-01-31 BIENNIAL STATEMENT 2006-01-01
040112002889 2004-01-12 BIENNIAL STATEMENT 2004-01-01
020102000084 2002-01-02 CERTIFICATE OF INCORPORATION 2002-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8496097107 2020-04-15 0248 PPP 4775 NY 812, HEUVELTON, NY, 13654
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107422
Loan Approval Amount (current) 107422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HEUVELTON, SAINT LAWRENCE, NY, 13654-0001
Project Congressional District NY-21
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108337.29
Forgiveness Paid Date 2021-03-01
2592228402 2021-02-03 0248 PPS 4775 State Highway 812, Heuvelton, NY, 13654-3221
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98750
Loan Approval Amount (current) 98750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Heuvelton, SAINT LAWRENCE, NY, 13654-3221
Project Congressional District NY-21
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99372.26
Forgiveness Paid Date 2021-10-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State