Search icon

TELE GO INC

Company Details

Name: TELE GO INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2008 (16 years ago)
Entity Number: 3742815
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 62 CLERMONT AVE, Brooklyn, NY, United States, 11205
Principal Address: 248 52nd Street, Brooklyn, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TELE GO INC DOS Process Agent 62 CLERMONT AVE, Brooklyn, NY, United States, 11205

Chief Executive Officer

Name Role Address
JOEL GOLDSTEIN Chief Executive Officer 248 52ND STREET, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 248 52ND STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 240 52ND STREET, 2ND FLOOR, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-07-24 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-03 2024-11-01 Address 62 CLERMONT AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2018-11-01 2020-11-03 Address 62 CLERMONT AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2016-11-23 2024-11-01 Address 240 52ND STREET, 2ND FLOOR, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2016-11-23 2018-11-01 Address 240 52ND STREET, 2ND FLOOR, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2008-11-14 2016-11-23 Address 126 NOSTRAND AVE 2-R, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2008-11-14 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241101036620 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221104001054 2022-11-04 BIENNIAL STATEMENT 2022-11-01
201103061306 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181101007165 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161123002039 2016-11-23 BIENNIAL STATEMENT 2016-11-01
081114000021 2008-11-14 CERTIFICATE OF INCORPORATION 2008-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1679967708 2020-05-01 0202 PPP 240 52ND ST, BROOKLYN, NY, 11220
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221887
Loan Approval Amount (current) 221887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 150
NAICS code 517911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 225088.34
Forgiveness Paid Date 2021-10-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State