Search icon

TENELUS TAX SERVICES INC.

Company Details

Name: TENELUS TAX SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2008 (17 years ago)
Entity Number: 3728338
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 5102 Avenue N, BROOKLYN, NY, United States, 11234
Principal Address: 1774 East 51st Street, Brooklyn, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5102 Avenue N, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
MARC AUGUSTIN Chief Executive Officer 1774 EAST 51ST STREET, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 1774 EAST 51ST STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2008-10-03 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-03 2024-01-03 Address 612 EAST 43RD STREET, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103003709 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220815001529 2022-08-15 BIENNIAL STATEMENT 2020-10-01
081003000480 2008-10-03 CERTIFICATE OF INCORPORATION 2008-10-03

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
12734.00
Total Face Value Of Loan:
12734.00
Date:
2021-01-06
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:
125000.00
Total Face Value Of Loan:
125000.00
Date:
2020-05-14
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:
18750.00
Total Face Value Of Loan:
18750.00
Date:
2013-11-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18750
Current Approval Amount:
18750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
18946.88
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12734
Current Approval Amount:
12734
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
12966.7

Date of last update: 27 Mar 2025

Sources: New York Secretary of State