Search icon

TEAL LEASING, INC.

Company Details

Name: TEAL LEASING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1982 (43 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 769959
ZIP code: 13601
County: Lewis
Place of Formation: New York
Address: 22411 Teal Drive, WATERTOWN, NY, United States, 13601
Principal Address: 22411 Teal Drive, WATERTOWN, NY, United States, 13061

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TEAL LEASING, INC. DOS Process Agent 22411 Teal Drive, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
MIKE TEAL Chief Executive Officer 22411 TEAL DRIVE, WATERTOWN, NY, United States, 13061

History

Start date End date Type Value
2024-05-29 2024-05-29 Address 22411 TEAL DRIVE, WATERTOWN, NY, 13061, USA (Type of address: Chief Executive Officer)
2024-05-29 2024-05-29 Address 22411 COUNTY ROUTE 281, WATERTOWN, NY, 13061, USA (Type of address: Chief Executive Officer)
2023-05-17 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2022-10-13 2024-05-29 Address 22411 COUNTY ROUTE 281, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2022-10-13 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2022-10-13 2024-05-29 Address 22411 COUNTY ROUTE 281, WATERTOWN, NY, 13061, USA (Type of address: Chief Executive Officer)
2012-05-10 2022-10-13 Address 22411 COUNTY ROUTE 281, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2012-05-10 2022-10-13 Address 22411 COUNTY ROUTE 281, WATERTOWN, NY, 13061, USA (Type of address: Chief Executive Officer)
2004-06-18 2012-05-10 Address 2241 TEAL DRIVE, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2004-06-18 2012-05-10 Address 2241 TEAL DRIVE, WATERTOWN, NY, 13061, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240529001051 2024-05-29 BIENNIAL STATEMENT 2024-05-29
221019000480 2022-10-19 BIENNIAL STATEMENT 2022-05-01
221013002014 2022-10-13 CERTIFICATE OF PAYMENT OF TAXES 2022-10-13
DP-2248035 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
140508006196 2014-05-08 BIENNIAL STATEMENT 2014-05-01
120510002690 2012-05-10 BIENNIAL STATEMENT 2012-05-01
120426000738 2012-04-26 ANNULMENT OF DISSOLUTION 2012-04-26
DP-2115903 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
040618002698 2004-06-18 BIENNIAL STATEMENT 2004-05-01
020503002612 2002-05-03 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9623097105 2020-04-15 0248 PPP 22411 Teal Dr, PO Box 6001, NY, 13601
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105307
Loan Approval Amount (current) 105307
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PO Box 6001, JEFFERSON, NY, 13601-0001
Project Congressional District NY-24
Number of Employees 8
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106559.14
Forgiveness Paid Date 2021-07-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3998176 Intrastate Non-Hazmat 2022-12-14 - - 1 1 Private(Property)
Legal Name TEAL LEASING INC
DBA Name -
Physical Address 22411 TEAL DR , WATERTOWN, NY, 13601, US
Mailing Address PO BOX 6010 , WATERTOWN, NY, 13601-6010, US
Phone (315) 788-6437
Fax (315) 788-5060
E-mail MTEAL@TEALS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State