Search icon

JOSEPH TELESCO PLUMBING & HEATING, INC.

Company Details

Name: JOSEPH TELESCO PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2010 (15 years ago)
Entity Number: 3957885
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 65 HAWTHORNE STREET, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH N. TELESCO Chief Executive Officer 65 HAWTHORNE STREET, WHITE PLAINS, NY, United States, 10603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 HAWTHORNE STREET, WHITE PLAINS, NY, United States, 10603

Filings

Filing Number Date Filed Type Effective Date
120621006004 2012-06-21 BIENNIAL STATEMENT 2012-06-01
100604000354 2010-06-04 CERTIFICATE OF INCORPORATION 2010-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2647077102 2020-04-11 0202 PPP 65 Hawthorne Street, WHITE PLAINS, NY, 10603-3333
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10603-3333
Project Congressional District NY-16
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75834.25
Forgiveness Paid Date 2021-06-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State