Search icon

THE TETON ENTERPRISES CORPORATION

Company Details

Name: THE TETON ENTERPRISES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2010 (14 years ago)
Entity Number: 4026710
ZIP code: 14468
County: Monroe
Place of Formation: New York
Address: 1199 LAWRENCE ROAD, HILTON, NY, United States, 14468
Principal Address: 50 MAIN STREET SOUTH, BROCKPORT, NY, United States, 14420

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DARRELL STEWART Chief Executive Officer 50 MAIN STREET SOUTH, BROCKPORT, NY, United States, 14420

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1199 LAWRENCE ROAD, HILTON, NY, United States, 14468

Filings

Filing Number Date Filed Type Effective Date
130114006649 2013-01-14 BIENNIAL STATEMENT 2012-12-01
101206000015 2010-12-06 CERTIFICATE OF INCORPORATION 2010-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2842427705 2020-05-01 0219 PPP 50 Main Street South, Brockport, NY, 14420
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28125
Loan Approval Amount (current) 28125
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brockport, MONROE, NY, 14420-0040
Project Congressional District NY-25
Number of Employees 30
NAICS code 561499
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 28536.14
Forgiveness Paid Date 2021-10-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State