Search icon

TEITSCH-KENT-FAY ARCHITECTS, P.C.

Company Details

Name: TEITSCH-KENT-FAY ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jan 2003 (22 years ago)
Entity Number: 2861089
ZIP code: 13035
County: Madison
Place of Formation: New York
Address: 132 ALBANY ST, SUITE M-1, CAZENOVIA, NY, United States, 13035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL WILSON FAY DOS Process Agent 132 ALBANY ST, SUITE M-1, CAZENOVIA, NY, United States, 13035

Chief Executive Officer

Name Role Address
DANIEL WILSON FAY Chief Executive Officer 132 ALBANY ST, SUITE M-1, CAZENOVIA, NY, United States, 13035

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 132 ALBANY ST, SUITE M-1, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 47 ALBANY ST, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
2005-02-02 2025-01-08 Address 47 ALBANY ST, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
2005-02-02 2025-01-08 Address 47 ALBANY ST, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)
2003-01-24 2005-02-02 Address 47 ALBANY STREET, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)
2003-01-24 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250108004108 2025-01-08 BIENNIAL STATEMENT 2025-01-08
130211002139 2013-02-11 BIENNIAL STATEMENT 2013-01-01
110609002521 2011-06-09 BIENNIAL STATEMENT 2011-01-01
070126002509 2007-01-26 BIENNIAL STATEMENT 2007-01-01
050202002225 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030124000233 2003-01-24 CERTIFICATE OF INCORPORATION 2003-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5537788309 2021-01-25 0248 PPS 132 Albany St, Cazenovia, NY, 13035-1256
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53898.6
Loan Approval Amount (current) 53898.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cazenovia, MADISON, NY, 13035-1256
Project Congressional District NY-22
Number of Employees 5
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 54449.4
Forgiveness Paid Date 2022-02-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State