Search icon

TEJEGONLI CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TEJEGONLI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2004 (21 years ago)
Entity Number: 3098887
ZIP code: 11426
County: Queens
Place of Formation: New York
Address: 76-35B COMMONWEALTH BLVD, 2ND FL, BELLEROSE, NY, United States, 11426

Contact Details

Phone +1 917-295-3506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76-35B COMMONWEALTH BLVD, 2ND FL, BELLEROSE, NY, United States, 11426

Chief Executive Officer

Name Role Address
JEREMIAS MEJIA Chief Executive Officer 76-35B COMMONWEALTH BLVD, 2ND FL, BELLEROSE, NY, United States, 11426

Licenses

Number Status Type Date End date
1294310-DCA Active Business 2008-08-01 2025-02-28

History

Start date End date Type Value
2004-09-07 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-09-07 2006-09-01 Address 76-35B COMMONWEALTH BLVD., 2ND FLOOR, BELLROSE, NY, 11426, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060901002379 2006-09-01 BIENNIAL STATEMENT 2006-09-01
040907000291 2004-09-07 CERTIFICATE OF INCORPORATION 2004-09-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3622982 TRUSTFUNDHIC INVOICED 2023-03-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
3622983 RENEWAL INVOICED 2023-03-29 100 Home Improvement Contractor License Renewal Fee
3258081 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3258082 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
2927935 TRUSTFUNDHIC INVOICED 2018-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2927936 RENEWAL INVOICED 2018-11-09 100 Home Improvement Contractor License Renewal Fee
2493003 TRUSTFUNDHIC INVOICED 2016-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2493004 RENEWAL INVOICED 2016-11-19 100 Home Improvement Contractor License Renewal Fee
1899025 TRUSTFUNDHIC INVOICED 2014-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1899266 RENEWAL INVOICED 2014-12-02 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
20800.00
Total Face Value Of Loan:
20800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-12-12
Type:
Planned
Address:
65 ROUNDTREE DR., PLAINVIEW, NY, 11803
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12726.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State