Search icon

TELLY'S TAVERNA OF PORT CHESTER LTD.

Company Details

Name: TELLY'S TAVERNA OF PORT CHESTER LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2019 (6 years ago)
Entity Number: 5500841
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 108 ABENDROTH AVENUE, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108 ABENDROTH AVENUE, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
DIANNA LOISELLE Chief Executive Officer 108 ABENDROTH AVE, PORT CHESTER, NY, United States, 10573

Filings

Filing Number Date Filed Type Effective Date
210908002776 2021-09-08 BIENNIAL STATEMENT 2021-09-08
190225010247 2019-02-25 CERTIFICATE OF INCORPORATION 2019-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3921807301 2020-04-29 0202 PPP 108 abendroth avenue, PORT CHESTER, NY, 10573-4331
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) 110000
Loan Approval Amount (current) 110000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-4331
Project Congressional District NY-16
Number of Employees 21
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 110771.51
Forgiveness Paid Date 2021-01-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State