Search icon

TESSAR WEALTH MANAGEMENT INC.

Company Details

Name: TESSAR WEALTH MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2012 (13 years ago)
Entity Number: 4285534
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 9 ARDRA COURT, SMITHTOWN, NY, United States, 11787
Principal Address: 9 ARDRA CT., SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GABRIEL G. TESSAR Chief Executive Officer 9 ARDRA CT., SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
GABRIEL G. TESSAR DOS Process Agent 9 ARDRA COURT, SMITHTOWN, NY, United States, 11787

Filings

Filing Number Date Filed Type Effective Date
160823006249 2016-08-23 BIENNIAL STATEMENT 2016-08-01
140825006189 2014-08-25 BIENNIAL STATEMENT 2014-08-01
120820000711 2012-08-20 CERTIFICATE OF INCORPORATION 2012-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6762698002 2020-06-30 0235 PPP 70 COLUMBUS AVE, SMITHTOWN, NY, 11787-4617
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332.5
Loan Approval Amount (current) 8332.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SMITHTOWN, SUFFOLK, NY, 11787-4617
Project Congressional District NY-01
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8426.55
Forgiveness Paid Date 2021-08-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State