Search icon

TELEAST, INC.

Company Details

Name: TELEAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1982 (43 years ago)
Entity Number: 755741
ZIP code: 11963
County: Suffolk
Place of Formation: New York
Address: 378J NOYAC ROAD, SAG HARBOR, NY, United States, 11963

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK JENNERICH Chief Executive Officer 378J NOYAC ROAD, SAG HARBOR, NY, United States, 11963

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 378J NOYAC ROAD, SAG HARBOR, NY, United States, 11963

History

Start date End date Type Value
1982-03-08 1994-04-28 Address 378J, R.D. #1, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090617000847 2009-06-17 ANNULMENT OF DISSOLUTION 2009-06-17
DP-1401043 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
940428002448 1994-04-28 BIENNIAL STATEMENT 1994-03-01
A847491-4 1982-03-08 CERTIFICATE OF INCORPORATION 1982-03-08

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
8045.00
Total Face Value Of Loan:
8045.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8045
Current Approval Amount:
8045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8156.51

Date of last update: 17 Mar 2025

Sources: New York Secretary of State