Search icon

TETOR ENTERPRISES, LTD.

Company Details

Name: TETOR ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1982 (43 years ago)
Entity Number: 755158
ZIP code: 14809
County: Steuben
Place of Formation: New York
Address: 8035 KANONA RD, AVOCA, NY, United States, 14809
Principal Address: 6538 SR 415 SOUTH, BATH, NY, United States, 14810

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WARREN C TETOR Chief Executive Officer 6538 SR 415 SOUTH, BATH, NY, United States, 14810

DOS Process Agent

Name Role Address
WARREN C TETOR DOS Process Agent 8035 KANONA RD, AVOCA, NY, United States, 14809

History

Start date End date Type Value
2012-05-01 2014-05-13 Address 2035 KANONA RD, BATH, NY, 14810, USA (Type of address: Service of Process)
2000-04-18 2012-05-01 Address 5960 CO RTE 11, BATH, NY, 14810, USA (Type of address: Chief Executive Officer)
2000-04-18 2012-05-01 Address 5960 CO RTE 11, BATH, NY, 14810, USA (Type of address: Principal Executive Office)
2000-04-18 2012-05-01 Address 5960 CO RTE 11, BATH, NY, 14810, USA (Type of address: Service of Process)
1998-03-16 2000-04-18 Address 5964 BABCOCK HOLLOW RD., BATH, NY, 14810, USA (Type of address: Principal Executive Office)
1998-03-16 2000-04-18 Address 5964 BABCOCK HOLLOW RD., BATH, NY, 14810, USA (Type of address: Chief Executive Officer)
1998-03-16 2000-04-18 Address 5964 BABCOCK HOLLOW RD., BATH, NY, 14810, USA (Type of address: Service of Process)
1994-03-28 1998-03-16 Address 5946 BABCOCK HOLLOW ROAD, BATH, NY, 14810, USA (Type of address: Service of Process)
1993-05-12 1998-03-16 Address 5946 BABCOCK HOLLOW ROAD, BATH, NY, 14810, USA (Type of address: Chief Executive Officer)
1993-05-12 1998-03-16 Address 5946 BABCOCK HOLLOW ROAD, BATH, NY, 14810, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140513002380 2014-05-13 BIENNIAL STATEMENT 2014-03-01
120501002653 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100513003064 2010-05-13 BIENNIAL STATEMENT 2010-03-01
080310002539 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060403003138 2006-04-03 BIENNIAL STATEMENT 2006-03-01
040309002202 2004-03-09 BIENNIAL STATEMENT 2004-03-01
020321002232 2002-03-21 BIENNIAL STATEMENT 2002-03-01
000418002257 2000-04-18 BIENNIAL STATEMENT 2000-03-01
980316002288 1998-03-16 BIENNIAL STATEMENT 1998-03-01
940328002638 1994-03-28 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3096118900 2021-04-27 0248 PPP 8035 Kanona Rd, Avoca, NY, 14809-9729
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Avoca, STEUBEN, NY, 14809-9729
Project Congressional District NY-23
Number of Employees 11
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55155.21
Forgiveness Paid Date 2021-08-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State