Search icon

TEYSA SOLUTIONS LLC

Company Details

Name: TEYSA SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Nov 2019 (5 years ago)
Date of dissolution: 27 Sep 2023
Entity Number: 5660645
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 1 MANCHESTER DR, MT KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1 MANCHESTER DR, MT KISCO, NY, United States, 10549

History

Start date End date Type Value
2021-04-06 2023-09-27 Address 1 MANCHESTER DR, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
2019-11-22 2021-04-06 Address 1 GEORGIA AVE., APT. GB, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230927001587 2023-09-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-13
210406000440 2021-04-06 CERTIFICATE OF CHANGE 2021-04-06
200221000429 2020-02-21 CERTIFICATE OF PUBLICATION 2020-02-21
191122010093 2019-11-22 ARTICLES OF ORGANIZATION 2019-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8482578507 2021-03-10 0202 PPS 1 Manchester Dr, Mount Kisco, NY, 10549-1901
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173545
Loan Approval Amount (current) 173545
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-1901
Project Congressional District NY-17
Number of Employees 19
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 174029.98
Forgiveness Paid Date 2021-06-23
1782147108 2020-04-10 0202 PPP 1 GEORGIA AVE #GB, BRONXVILLE, NY, 10708-6200
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134500
Loan Approval Amount (current) 134500
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 BRONXVILLE, WESTCHESTER, NY, 10708-6200
Project Congressional District NY-16
Number of Employees 15
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135646.01
Forgiveness Paid Date 2021-03-05

Date of last update: 06 Mar 2025

Sources: New York Secretary of State