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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4231427302 2020-04-29 0235 PPP 232 Violet Street, Massapequa Park, NY, 11762
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3447
Loan Approval Amount (current) 3447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa Park, NASSAU, NY, 11762-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3389.32
Forgiveness Paid Date 2021-02-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State