Search icon

TENI COKER INC.

Company Details

Name: TENI COKER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2012 (13 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4232577
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 174 MAPLE PARKWAY, STATEN ISLAND, NY, United States, 10303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LE72G77ZL3M4 2021-11-05 174 MAPLE PKWY, STATEN ISLAND, NY, 10303, 2438, USA 174 MAPLE PKWY, STATEN ISLAND, NY, 10303, 2438, USA

Business Information

Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2020-11-06
Initial Registration Date 2020-11-02
Entity Start Date 2012-04-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 316998

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TENIOLA COKER
Role PRESIDENT
Address 174 MAPLE PARKWAY, STATEN ISLAND, NY, 10303, USA
Government Business
Title PRIMARY POC
Name DEBRAH COKER
Address 174 MAPLE PARKWAY, STATEN ISLAND, NY, 10303, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 174 MAPLE PARKWAY, STATEN ISLAND, NY, United States, 10303

Chief Executive Officer

Name Role Address
TENIOLA COKER Chief Executive Officer 174 MAPLE PARKWAY, STATEN ISLAND, NY, United States, 10303

History

Start date End date Type Value
2014-04-14 2023-01-24 Address 174 MAPLE PARKWAY, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
2012-04-18 2022-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-18 2023-01-24 Address 174 MAPLE PARKWAY, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230124000037 2022-04-29 CERTIFICATE OF PAYMENT OF TAXES 2022-04-29
DP-2213818 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
140414006836 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120418000164 2012-04-18 CERTIFICATE OF INCORPORATION 2012-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2169108502 2021-02-20 0202 PPP 174 Maple Pkwy, Staten Island, NY, 10303-2438
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96655
Loan Approval Amount (current) 96655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112197
Servicing Lender Name Lower East Side People's Federal Credit Union
Servicing Lender Address 37 Ave B, NEW YORK CITY, NY, 10009-7441
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10303-2438
Project Congressional District NY-11
Number of Employees 4
NAICS code 624120
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 112197
Originating Lender Name Lower East Side People's Federal Credit Union
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 97322.32
Forgiveness Paid Date 2021-11-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State