Search icon

TENNIS EQUITIES, INC.

Company Details

Name: TENNIS EQUITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1972 (53 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

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
2008-07-08 2012-02-02 Address 77 KENSICO DRIVE, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2008-07-08 2012-02-02 Address 77 KENSICO DRIVE, MT. KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
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)
1972-01-13 2024-04-24 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
1972-01-13 2008-07-08 Address & WOLFF, 280 PARK AVE., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
C335562-2 2003-08-22 ASSUMED NAME CORP INITIAL FILING 2003-08-22
959319-4 1972-01-13 CERTIFICATE OF INCORPORATION 1972-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8072768404 2021-02-12 0202 PPS 77 Kensico Dr, Mount Kisco, NY, 10549-1009
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1335947.5
Loan Approval Amount (current) 1335947.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-1009
Project Congressional District NY-17
Number of Employees 136
NAICS code 711211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1349526.58
Forgiveness Paid Date 2022-02-25
8363057004 2020-04-08 0202 PPP 77 Kensico Drive, Mount Kisco, NY, 10549-1009
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1335900
Loan Approval Amount (current) 1335900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-1009
Project Congressional District NY-17
Number of Employees 211
NAICS code 711211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1347429
Forgiveness Paid Date 2021-02-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9208603 Other Personal Injury 1992-11-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-11-27
Termination Date 1994-06-14
Date Issue Joined 1994-01-04
Section 1332

Parties

Name COMMERCIO,
Role Plaintiff
Name TENNIS EQUITIES, INC.
Role Defendant
1805910 Americans with Disabilities Act - Other 2018-06-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-06-29
Termination Date 2018-08-29
Section 1331
Status Terminated

Parties

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State