Search icon

TELETEMP MECHANICAL CORP

Company Details

Name: TELETEMP MECHANICAL CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2016 (9 years ago)
Entity Number: 4952646
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 268 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SORIN POPESCU Agent 1309 JERICHO TPKE, NEW HYDE PARK, NY, 11040

DOS Process Agent

Name Role Address
SORIN POPESCU DOS Process Agent 268 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
SOIN POPESCU Chief Executive Officer 10 FIELD AVE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2023-02-16 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-10 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-03 2020-08-12 Address 268 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2016-08-17 2020-03-03 Address 1309 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2016-05-25 2016-08-17 Address 10 FIELD AVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2016-05-25 2016-08-17 Address 10 FIELD AVE, HICKSVILLE, NY, 11801, USA (Type of address: Registered Agent)
2016-05-25 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200812060030 2020-08-12 BIENNIAL STATEMENT 2020-05-01
200303061140 2020-03-03 BIENNIAL STATEMENT 2018-05-01
160817000002 2016-08-17 CERTIFICATE OF CHANGE 2016-08-17
160525010010 2016-05-25 CERTIFICATE OF INCORPORATION 2016-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6094477210 2020-04-27 0235 PPP 268 NEWTON ROAD, PLAINVIEW, NY, 11803
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142932
Loan Approval Amount (current) 142932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 19
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 144242.21
Forgiveness Paid Date 2021-03-29
7100478404 2021-02-11 0235 PPS 268 Newtown Rd, Plainview, NY, 11803-4307
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128332
Loan Approval Amount (current) 128332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-4307
Project Congressional District NY-03
Number of Employees 17
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 120515.89
Forgiveness Paid Date 2021-11-02

Date of last update: 07 Mar 2025

Sources: New York Secretary of State