Search icon

TEO BIA CORP

Company Details

Name: TEO BIA CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2016 (9 years ago)
Entity Number: 5018727
ZIP code: 11223
County: Nassau
Place of Formation: New York
Address: 1942 West 9th Street, Brooklyn, NY, United States, 11223
Principal Address: 271-12 Union Turnpike, New Hyde Park, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANNY WONG DOS Process Agent 1942 West 9th Street, Brooklyn, NY, United States, 11223

Chief Executive Officer

Name Role Address
HOAN D. QUAN Chief Executive Officer 67 LINCOLN AVE, NEW HYDE PARK, NY, United States, 11040

Licenses

Number Type Date Last renew date End date Address Description
0340-23-136552 Alcohol sale 2023-05-12 2023-05-12 2025-05-31 271-12 UNION TPKE, NEW HYDE PARK, New York, 11040 Restaurant

History

Start date End date Type Value
2025-01-17 2025-01-17 Address 67 LINCOLN AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-09-27 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-27 2025-01-17 Address 67 LINCOLN AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-09-27 2025-01-17 Address 1942 West 9th Street, Brooklyn, NY, 11223, USA (Type of address: Service of Process)
2016-10-05 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-05 2023-09-27 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250117000728 2025-01-17 BIENNIAL STATEMENT 2025-01-17
230927004149 2023-09-27 BIENNIAL STATEMENT 2022-10-01
161005010001 2016-10-05 CERTIFICATE OF INCORPORATION 2016-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6628108304 2021-01-27 0235 PPS 27112 Union Tpke, New Hyde Park, NY, 11040-1532
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46700
Loan Approval Amount (current) 46700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-1532
Project Congressional District NY-03
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47012.63
Forgiveness Paid Date 2021-10-04
6838517703 2020-05-01 0235 PPP 271-12 Union Turnpike, New Hyde Park, NY, 11040
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36800
Loan Approval Amount (current) 36800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37127.11
Forgiveness Paid Date 2021-03-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901667 Fair Labor Standards Act 2019-03-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-22
Termination Date 2019-10-30
Section 0201
Sub Section DO
Status Terminated

Parties

Name ORTIZ MENDEZ
Role Plaintiff
Name TEO BIA CORP
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State