Search icon

TEA DEALERS, INC.

Company Details

Name: TEA DEALERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2015 (10 years ago)
Entity Number: 4690881
ZIP code: 10009
County: Kings
Place of Formation: New York
Address: 29 AVENUE B, 29B TEAHOUSE, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEFEN RAMIREZ DOS Process Agent 29 AVENUE B, 29B TEAHOUSE, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
STEFEN RAMIREZ Chief Executive Officer 29 AVENUE B, 29B TEAHOUSE, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2017-01-03 2021-01-04 Address 66 S 2ND ST, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2017-01-03 2021-01-04 Address 66 SOUTH 2ND ST., BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2015-01-08 2017-01-03 Address 66 SOUTH 2ND ST., BROOKLYN, NY, 11249, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104062983 2021-01-04 BIENNIAL STATEMENT 2021-01-01
170103007306 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150108010151 2015-01-08 CERTIFICATE OF INCORPORATION 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3311398504 2021-02-23 0202 PPS 29 Avenue B, New York, NY, 10009-7407
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15310
Loan Approval Amount (current) 15310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10009-7407
Project Congressional District NY-10
Number of Employees 3
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15414.44
Forgiveness Paid Date 2021-11-02
8353737809 2020-06-05 0202 PPP 29 Avenue B, New York, NY, 10009
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14960.42
Loan Approval Amount (current) 14960.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10009-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15130.52
Forgiveness Paid Date 2021-07-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State