Name: | TEA-WHISK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 2015 (10 years ago) |
Entity Number: | 4723564 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 418 Broadway STE Y, ALBANY, NY, United States, 12207 |
Principal Address: | 111 E 7TH STREET, APT 55, NEW YORK, NY, United States, 10009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUNYA MORI | Chief Executive Officer | 74 E 7TH STREET, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
NEW YORK REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE Y, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-29 | 2023-03-29 | Address | 111 E 7TH STREET, #55, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2023-03-29 | 2023-03-29 | Address | 74 E 7TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2023-03-29 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-03-08 | 2023-03-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-03-13 | 2021-03-08 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-03-13 | 2023-03-29 | Address | 111 E 7TH STREET, #55, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2017-07-28 | 2019-03-13 | Address | 65-11 108TH STREET, APT. 6E, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2017-07-28 | 2019-03-13 | Address | 65-11 108TH STREET, APT. 6E, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
2016-05-24 | 2019-03-13 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-05-24 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230329000789 | 2023-03-29 | BIENNIAL STATEMENT | 2023-03-01 |
220930002118 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
210308061514 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
190313060423 | 2019-03-13 | BIENNIAL STATEMENT | 2019-03-01 |
170728006087 | 2017-07-28 | BIENNIAL STATEMENT | 2017-03-01 |
160524000372 | 2016-05-24 | CERTIFICATE OF CHANGE | 2016-05-24 |
150311010069 | 2015-03-11 | CERTIFICATE OF INCORPORATION | 2015-03-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5084338506 | 2021-02-27 | 0202 | PPS | 74 E 7th St, New York, NY, 10003-8417 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3477917705 | 2020-05-01 | 0202 | PPP | 74 E 7th Street, New York, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Feb 2025
Sources: New York Secretary of State