Search icon

ROY TEITSWORTH, INC.

Company Details

Name: ROY TEITSWORTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1979 (46 years ago)
Entity Number: 551247
ZIP code: 14454
County: Livingston
Place of Formation: New York
Address: 6497 BARBER HILL RD, GENESEO, NY, United States, 14454
Principal Address: 6502 BARBER HILL RD, GENESEO, NY, United States, 14454

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROY TEITSWORTH, INC. DOS Process Agent 6497 BARBER HILL RD, GENESEO, NY, United States, 14454

Chief Executive Officer

Name Role Address
ROY G. TEITSWORTH Chief Executive Officer 6497 BARBER HILL RD, GENESEO, NY, United States, 14454

Form 5500 Series

Employer Identification Number (EIN):
161122864
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:

Licenses

Number Type Address Description
657847 Plant Dealers 6497 BARBER HILL RD, GENESEO, NY, 14454 Other

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 6497 BARBER HILL RD, GENESEO, NY, 14454, USA (Type of address: Chief Executive Officer)
2023-04-05 2025-04-03 Address 6497 BARBER HILL RD, GENESEO, NY, 14454, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Address 6497 BARBER HILL RD, GENESEO, NY, 14454, USA (Type of address: Chief Executive Officer)
2023-04-05 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-04-05 2025-04-03 Address 6497 BARBER HILL RD, GENESEO, NY, 14454, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250403004766 2025-04-03 BIENNIAL STATEMENT 2025-04-03
230405002493 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210401060923 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190410060348 2019-04-10 BIENNIAL STATEMENT 2019-04-01
20171103042 2017-11-03 ASSUMED NAME CORP INITIAL FILING 2017-11-03

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
205600.00
Total Face Value Of Loan:
205600.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
205600
Current Approval Amount:
205600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
206947.82

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 243-3311
Add Date:
2004-07-01
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
1
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State