Search icon

TECLENS, LLC

Company Details

Name: TECLENS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Dec 2013 (11 years ago)
Entity Number: 4503514
ZIP code: 11780
County: Suffolk
Place of Formation: Delaware
Address: 175 HARBOR RD, SAINT JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
TECLENS, LLC DOS Process Agent 175 HARBOR RD, SAINT JAMES, NY, United States, 11780

History

Start date End date Type Value
2013-12-19 2015-12-02 Address 175 HARBOR RD, HEAD OF HARBOR, NY, 11780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191205060619 2019-12-05 BIENNIAL STATEMENT 2019-12-01
171204006539 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151202007055 2015-12-02 BIENNIAL STATEMENT 2015-12-01
140430000259 2014-04-30 CERTIFICATE OF PUBLICATION 2014-04-30
131219000723 2013-12-19 APPLICATION OF AUTHORITY 2013-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2561787309 2020-04-29 0235 PPP 175 Harbor Rd, Saint James, NY, 11780
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88900
Loan Approval Amount (current) 88900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint James, SUFFOLK, NY, 11780-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 339112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88352.21
Forgiveness Paid Date 2020-11-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State