Search icon

TENNIS EQUITIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TENNIS EQUITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1972 (54 years ago)
Entity Number: 321568
ZIP code: 10549
County: New York
Place of Formation: New York
Address: FRANK DEFINO, 77 KENSICO DRIVE, MOUNT KISCO, NY, United States, 10549
Principal Address: 77 KENSICO DRIVE, MOUNT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD BEUSMAN Chief Executive Officer 77 KENSICO DRIVE, MOUNT KISCO, NY, United States, 10549

Agent

Name Role Address
DAVID KARABELL % DAVIS Agent O'SULLIVAN WEIL & WOLFF, 280 PARK AVE., NEW YORK, NY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent FRANK DEFINO, 77 KENSICO DRIVE, MOUNT KISCO, NY, United States, 10549

Unique Entity ID

CAGE Code:
85RK5
UEI Expiration Date:
2019-08-21

Business Information

Doing Business As:
SAW MILL CLUB
Activation Date:
2018-08-27
Initial Registration Date:
2018-08-21

Licenses

Number Type Date Last renew date End date Address Description
0409-23-112287 Alcohol sale 2023-02-23 2023-02-23 2025-02-28 77 KENSICO DR, MOUNT KISCO, New York, 10549 Athletic/Sporting Event/Expositions/Large Gathering Venue

History

Start date End date Type Value
2024-04-24 2025-04-18 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2012-02-02 2025-06-06 Address FRANK DEFINO, 77 KENSICO DRIVE, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2012-02-02 2025-06-06 Address 77 KENSICO DRIVE, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2008-07-08 2012-02-02 Address C/O FRANK DEFINO, 77 KENSICO DRIVE, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)
2008-07-08 2012-02-02 Address 77 KENSICO DRIVE, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250606000123 2025-04-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-18
140303002001 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120202002243 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100427000558 2010-04-27 CERTIFICATE OF MERGER 2010-04-27
080708003282 2008-07-08 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
1335947.50
Total Face Value Of Loan:
1335947.50
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-08
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:
1335900.00
Total Face Value Of Loan:
1335900.00

Paycheck Protection Program

Jobs Reported:
136
Initial Approval Amount:
$1,335,947.5
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,335,947.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,349,526.58
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $1,335,945.5
Utilities: $1
Jobs Reported:
211
Initial Approval Amount:
$1,335,900
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,335,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,347,429
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $1,171,208
Utilities: $82,892
Rent: $81,800

Court Cases

Court Case Summary

Filing Date:
2018-06-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
BISHOP
Party Role:
Plaintiff
Party Name:
TENNIS EQUITIES, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2011-12-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
TENNIS EQUITIES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-11-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
COMMERCIO,
Party Role:
Plaintiff
Party Name:
TENNIS EQUITIES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State