Search icon

TENELECTRUM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TENELECTRUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2010 (15 years ago)
Entity Number: 4016677
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207
Principal Address: c/o gordon & associates, 468 n camden drive, suite 400a, BEVERLY HILLS, CA, United States, 90210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SARAH JONES Chief Executive Officer C/O GORDON & ASSOCIATES, 468 N CAMDEN DRIVE, SUITE 400A, BEVERLY HILLS, CA, United States, 90210

History

Start date End date Type Value
2023-04-07 2023-04-07 Address 200 PARK AVE SOUTH, 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-04-07 2023-04-07 Address C/O GORDON & ASSOCIATES, 468 N CAMDEN DRIVE, SUITE 400A, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
2022-02-02 2022-02-02 Address 200 PARK AVE SOUTH, 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2022-02-02 2023-04-07 Address C/O GORDON & ASSOCIATES, 468 N CAMDEN DRIVE, SUITE 400A, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
2022-02-02 2023-04-07 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230407000158 2023-04-07 CERTIFICATE OF CHANGE BY ENTITY 2023-04-07
221103000034 2022-11-03 BIENNIAL STATEMENT 2022-11-01
220202003220 2022-02-01 AMENDMENT TO BIENNIAL STATEMENT 2022-02-01
220121002534 2022-01-21 CERTIFICATE OF CHANGE BY ENTITY 2022-01-21
201103061125 2020-11-03 BIENNIAL STATEMENT 2020-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
23517.00
Total Face Value Of Loan:
23517.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23517
Current Approval Amount:
23517
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23707.71
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21049.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State