Search icon

TEA-WHISK INC.

Company Details

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

Chief Executive Officer

Name Role Address
JUNYA MORI Chief Executive Officer 74 E 7TH STREET, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
NEW YORK REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE Y, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7424.75
Loan Approval Amount (current) 7424.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10003-8417
Project Congressional District NY-10
Number of Employees 3
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7490.25
Forgiveness Paid Date 2022-01-21
3477917705 2020-05-01 0202 PPP 74 E 7th Street, New York, NY, 10003
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5303.4
Loan Approval Amount (current) 5303.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10003-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5347.43
Forgiveness Paid Date 2021-03-02

Date of last update: 18 Feb 2025

Sources: New York Secretary of State