Search icon

TEAPE CONSTRUCTION SERVICES, INC.

Company Details

Name: TEAPE CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2007 (18 years ago)
Entity Number: 3457041
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 111 FLORAL BLVD, FLORAL PARK, NY, United States, 11001
Principal Address: 1225 FRANKLIN AVENUE STE 325, GARDEN CITY, NY, United States, 11530

Contact Details

Phone +1 516-546-9785

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
R.K BAZURO SERVICES INC. DOS Process Agent 111 FLORAL BLVD, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
DEVON TEAPE Chief Executive Officer 820 CHURCH STREET, BALDWIN, NY, United States, 11510

Licenses

Number Status Type Date End date
1248519-DCA Inactive Business 2007-02-20 2021-02-28
1156200-DCA Inactive Business 2003-11-21 2007-06-30

History

Start date End date Type Value
2022-07-18 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-15 2016-05-25 Address 820 CHURCH STREET, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
2009-01-15 2011-02-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-01-04 2022-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-01-04 2009-01-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160525006331 2016-05-25 BIENNIAL STATEMENT 2015-01-01
130115006631 2013-01-15 BIENNIAL STATEMENT 2013-01-01
110218002010 2011-02-18 BIENNIAL STATEMENT 2011-01-01
090115003180 2009-01-15 BIENNIAL STATEMENT 2009-01-01
070104000175 2007-01-04 CERTIFICATE OF INCORPORATION 2007-01-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3393781 DCA-SUS CREDITED 2021-12-07 75 Suspense Account
3393782 PROCESSING INVOICED 2021-12-07 25 License Processing Fee
3313617 RENEWAL CREDITED 2021-03-30 100 Home Improvement Contractor License Renewal Fee
3313616 TRUSTFUNDHIC INVOICED 2021-03-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3018976 TRUSTFUNDHIC INVOICED 2019-04-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3018977 RENEWAL INVOICED 2019-04-16 100 Home Improvement Contractor License Renewal Fee
2549432 TRUSTFUNDHIC INVOICED 2017-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2549433 RENEWAL INVOICED 2017-02-08 100 Home Improvement Contractor License Renewal Fee
2233745 DCA-MFAL INVOICED 2015-12-14 75 Manual Fee Account Licensing
2016607 DCA-SUS CREDITED 2015-03-12 75 Suspense Account

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1776938501 2021-02-19 0235 PPP 1225 Franklin Ave Ste 325, Garden City, NY, 11530-1693
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9387.5
Loan Approval Amount (current) 9387.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-1693
Project Congressional District NY-04
Number of Employees 2
NAICS code 236115
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 9436.26
Forgiveness Paid Date 2021-09-09
7815859008 2021-05-26 0235 PPS 1225 Franklin Ave Ste 325, Garden City, NY, 11530-1693
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-1693
Project Congressional District NY-04
Number of Employees 2
NAICS code 236115
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 9482.36
Forgiveness Paid Date 2022-08-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State