Search icon

TESHONNELL INC.

Company Details

Name: TESHONNELL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2018 (7 years ago)
Entity Number: 5406928
ZIP code: 10924
County: Orange
Place of Formation: New York
Address: 1997 ROUTE 17M, SUITE 9, GOSHEN, NY, United States, 10924
Address: 1997 Route 17M, Suite 9, Goshen, NY, United States, 10924

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TARA CONNELL DOS Process Agent 1997 Route 17M, Suite 9, Goshen, NY, United States, 10924

Chief Executive Officer

Name Role Address
TARA CONNELL Chief Executive Officer 1997 ROUTE 17M, SUITE 9, GOSHEN, NY, United States, 10924

History

Start date End date Type Value
2024-10-17 2024-10-17 Address 1997 ROUTE 17M, SUITE 9, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2024-10-17 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-08 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-08 2024-10-17 Address 1997 ROUTE 17M, SUITE 9, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2020-09-08 2024-10-17 Address 1997 ROUTE 17M, SUITE 9, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2018-09-10 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-10 2020-09-08 Address 1997 RT. 17M, #9, GOSHEN, NY, 10924, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241017002386 2024-10-17 BIENNIAL STATEMENT 2024-10-17
200908060976 2020-09-08 BIENNIAL STATEMENT 2020-09-01
180910000667 2018-09-10 CERTIFICATE OF INCORPORATION 2018-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3814798301 2021-01-22 0202 PPS 1997 Route 17M Ste 9, Goshen, NY, 10924-5233
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105805
Loan Approval Amount (current) 105805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Goshen, ORANGE, NY, 10924-5233
Project Congressional District NY-18
Number of Employees 12
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 106349.97
Forgiveness Paid Date 2021-08-03
9556677101 2020-04-15 0202 PPP 1997 Route 17M #9, Goshen, NY, 10924
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113947
Loan Approval Amount (current) 113947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Goshen, ORANGE, NY, 10924-0001
Project Congressional District NY-18
Number of Employees 16
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 114755.56
Forgiveness Paid Date 2021-01-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State