Search icon

TEITEL SERVICE BUREAU, INC.

Company Details

Name: TEITEL SERVICE BUREAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2008 (16 years ago)
Entity Number: 3755578
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: P.O. BOX 3150, ALBANY, NY, United States, 12203
Principal Address: 66 OLDOX ROAD, DELMAR, NY, United States, 12054

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY TEITEL DOS Process Agent P.O. BOX 3150, ALBANY, NY, United States, 12203

Chief Executive Officer

Name Role Address
JEFFREY TEITEL Chief Executive Officer 66 OLDOX ROAD, DELMAR, NY, United States, 12054

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 66 OLDOX ROAD, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-12-02 Address P.O. BOX 3150, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2023-12-01 2023-12-01 Address 66 OLDOX ROAD, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-12-02 Address 66 OLDOX ROAD, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-01 2023-12-01 Address P.O. BOX 3150, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2012-12-04 2023-12-01 Address 66 OLDOX ROAD, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
2010-11-17 2012-12-04 Address 137 TALMADGE PLACE, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)
2010-11-17 2012-12-04 Address 137 TALMADGE PLACE, ALBANY, NY, 12208, USA (Type of address: Principal Executive Office)
2008-12-22 2020-12-01 Address P.O. BOX 3150, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202001381 2024-12-02 BIENNIAL STATEMENT 2024-12-02
231201035601 2023-12-01 BIENNIAL STATEMENT 2022-12-01
201201060277 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181207006059 2018-12-07 BIENNIAL STATEMENT 2018-12-01
161205006337 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141205006401 2014-12-05 BIENNIAL STATEMENT 2014-12-01
121204006065 2012-12-04 BIENNIAL STATEMENT 2012-12-01
101117003047 2010-11-17 BIENNIAL STATEMENT 2010-12-01
081222000741 2008-12-22 CERTIFICATE OF INCORPORATION 2009-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1833358403 2021-02-02 0248 PPS 66 Oldox Rd, Delmar, NY, 12054-2929
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15879
Loan Approval Amount (current) 15879
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delmar, ALBANY, NY, 12054-2929
Project Congressional District NY-20
Number of Employees 3
NAICS code 541199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15993.85
Forgiveness Paid Date 2021-11-02
9950437206 2020-04-28 0248 PPP PO BOX 3150, ALBANY, NY, 12203
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12203-0004
Project Congressional District NY-20
Number of Employees 3
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20215.34
Forgiveness Paid Date 2021-06-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State