Search icon

TELLER ANALYTICS LTD.

Company Details

Name: TELLER ANALYTICS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2012 (13 years ago)
Entity Number: 4221982
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: 1000 PARK BLVD. SUITE 205, MASSAPEQUA PARK, NY, United States, 11762
Principal Address: 179 EAST DRIVE, NORTH MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAND SCHWARTZ, ESQ. DOS Process Agent 1000 PARK BLVD. SUITE 205, MASSAPEQUA PARK, NY, United States, 11762

Chief Executive Officer

Name Role Address
ZACHARY TELLER Chief Executive Officer 179 EAST DRIVE, NORTH MASSAPEQUA, NY, United States, 11758

Filings

Filing Number Date Filed Type Effective Date
140314006656 2014-03-14 BIENNIAL STATEMENT 2014-03-01
120326000626 2012-03-26 CERTIFICATE OF INCORPORATION 2012-03-26

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
3447.00
Total Face Value Of Loan:
3447.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3447
Current Approval Amount:
3447
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3389.32

Date of last update: 26 Mar 2025

Sources: New York Secretary of State