Search icon

TEASDALE SOLUTIONS, INC

Company claim

Is this your business?

Get access!

Company Details

Name: TEASDALE SOLUTIONS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2018 (7 years ago)
Entity Number: 5358745
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207
Principal Address: 90 State Street STE 700 Office 40, Albany, NY, United States, 12207

Shares Details

Shares issued 100000

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOSH TEASDALE Chief Executive Officer 418 BROADWAY STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 347 W 57TH STREET APT 29D, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2022-09-30 2024-06-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-06-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-06-12 2024-06-03 Address 347 W 57TH STREET APT 29D, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240603004116 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220930000203 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929012780 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220630002064 2022-06-30 BIENNIAL STATEMENT 2022-06-01
200612060081 2020-06-12 BIENNIAL STATEMENT 2020-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20862.00
Total Face Value Of Loan:
20862.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20917.00
Total Face Value Of Loan:
20917.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20862
Current Approval Amount:
20862
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21054.62
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20917
Current Approval Amount:
20917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21141.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State