Search icon

TELE-UNITEL USA CORP.

Company Details

Name: TELE-UNITEL USA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2003 (21 years ago)
Entity Number: 2984585
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 111-19 ROOSEVELT AVE., CORONA, NY, United States, 11368
Principal Address: 111-19 ROOSEVELT AVE, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TELE-UNITEL USA CORP. DOS Process Agent 111-19 ROOSEVELT AVE., CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
ANGEL M. MOSQUERA G. Chief Executive Officer 47 BURLINGTON AVE, 47 BURLINGTON AVE., PATERSON, NJ, United States, 07502

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 47 BURLINGTON AVE, PATERSON, NJ, 07502, 2001, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 47 BURLINGTON AVE, 47 BURLINGTON AVE., PATERSON, NJ, 07502, USA (Type of address: Chief Executive Officer)
2007-12-26 2023-12-01 Address 47 BURLINGTON AVE, PATERSON, NJ, 07502, 2001, USA (Type of address: Chief Executive Officer)
2006-03-15 2007-12-26 Address 47 BURLINGTON AVE, PATERSON, NJ, 07502, 2001, USA (Type of address: Chief Executive Officer)
2003-12-04 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-12-04 2023-12-01 Address 111-19 ROOSEVELT AVE., CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201042160 2023-12-01 BIENNIAL STATEMENT 2023-12-01
221026003356 2022-10-26 BIENNIAL STATEMENT 2021-12-01
140114002339 2014-01-14 BIENNIAL STATEMENT 2013-12-01
120515002248 2012-05-15 BIENNIAL STATEMENT 2011-12-01
100211002094 2010-02-11 BIENNIAL STATEMENT 2009-12-01
071226002007 2007-12-26 BIENNIAL STATEMENT 2007-12-01
060315002851 2006-03-15 BIENNIAL STATEMENT 2005-12-01
031204000100 2003-12-04 CERTIFICATE OF INCORPORATION 2003-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4157497400 2020-05-08 0202 PPP 111 19 ROOSEVELT AVENUE, CORONA, NY, 11368
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50954
Loan Approval Amount (current) 50954
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CORONA, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 7
NAICS code 561421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51558.37
Forgiveness Paid Date 2021-07-15
8335728504 2021-03-09 0202 PPS 111 19 ROOSEVELT AVENUE, CORONA, NY, 11368
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47590
Loan Approval Amount (current) 47590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CORONA, QUEENS, NY, 11368
Project Congressional District NY-14
Number of Employees 7
NAICS code 561421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48054
Forgiveness Paid Date 2022-02-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State