Search icon

TED BICKLEY CORP.

Company Details

Name: TED BICKLEY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 2018 (7 years ago)
Date of dissolution: 22 Jul 2021
Entity Number: 5424074
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 1061 SPRINGS FIREPLACE ROAD, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TED BICKLEY CORP. DOS Process Agent 1061 SPRINGS FIREPLACE ROAD, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2018-10-11 2021-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-11 2022-03-08 Address 1061 SPRINGS FIREPLACE ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220308000766 2021-07-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-22
181011010199 2018-10-11 CERTIFICATE OF INCORPORATION 2018-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7602547002 2020-04-07 0235 PPP 611 HAMPTON RD, SOUTHAMPTON, NY, 11968-3051
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
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 SOUTHAMPTON, SUFFOLK, NY, 11968-3051
Project Congressional District NY-01
Number of Employees 3
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6046.68
Forgiveness Paid Date 2021-02-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State