Search icon

TESOLIFE INC

Company Details

Name: TESOLIFE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2017 (8 years ago)
Entity Number: 5113692
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-90 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TESOLIFE INC DOS Process Agent 136-90 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
JIANRUI LIN Chief Executive Officer 136-90 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

Licenses

Number Type Address
741665 Retail grocery store 136-90 ROOSEVELT AVE, FLUSHING, NY, 11354

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 136-90 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2025-01-27 2025-04-01 Address 136-90 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2025-01-27 2025-04-01 Address 136-90 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2025-01-27 2025-01-27 Address 136-90 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2025-01-27 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-03 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-16 2025-01-27 Address 136-90 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2017-04-03 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-03 2017-10-16 Address 147-30 17TH RD, WHITESONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401043443 2025-04-01 BIENNIAL STATEMENT 2025-04-01
250127002206 2025-01-27 BIENNIAL STATEMENT 2025-01-27
210929002436 2021-09-29 BIENNIAL STATEMENT 2021-09-29
171016000595 2017-10-16 CERTIFICATE OF CHANGE 2017-10-16
170403010493 2017-04-03 CERTIFICATE OF INCORPORATION 2017-04-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-30 TESOLIFE 136-90 ROOSEVELT AVE, FLUSHING, Queens, NY, 11354 A Food Inspection Department of Agriculture and Markets No data
2018-10-30 No data 13690 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2927005 CL VIO CREDITED 2018-11-08 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-30 No data REFUND POLICY NOT POSTED 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5159417701 2020-05-01 0202 PPP 13690 ROOSEVELT AVE, FLUSHING, NY, 11354-5510
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116830
Loan Approval Amount (current) 116830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address FLUSHING, QUEENS, NY, 11354-5510
Project Congressional District NY-06
Number of Employees 24
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 118363.19
Forgiveness Paid Date 2021-08-27
6538608308 2021-01-27 0202 PPS 13690 Roosevelt Ave, Flushing, NY, 11354-5510
Loan Status Date 2021-02-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116830
Loan Approval Amount (current) 116830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5510
Project Congressional District NY-06
Number of Employees 16
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 118347.19
Forgiveness Paid Date 2022-05-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State