Search icon

TET ENTERPRISES INC.

Company Details

Name: TET ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1947 (78 years ago)
Entity Number: 80533
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Principal Address: 836 N LANDING ROAD, ROCHESTER, NY, United States, 14625
Address: 445 S MAIN ST, NORTH SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TET ENTERPRISES INC DOS Process Agent 445 S MAIN ST, NORTH SYRACUSE, NY, United States, 13212

Chief Executive Officer

Name Role Address
ERIC ANTINELLI Chief Executive Officer 836 LANDING ROAD NORTH, ROCHESTER, NY, United States, 14625

History

Start date End date Type Value
2023-10-06 2023-10-06 Address 836 N LANDING ROAD, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2023-10-06 2023-10-06 Address 836 LANDING ROAD NORTH, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2009-09-15 2023-10-06 Address 836 N LANDING ROAD, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2003-09-16 2009-09-15 Address 3057 NORTH GENESEE ST, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office)
2003-09-16 2009-09-15 Address 3057 NORTH GENESEE ST, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
1995-04-11 2003-09-16 Address 268 N GENESEE ST, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office)
1995-04-11 2003-09-16 Address 268 N GENESEE ST, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
1995-04-11 2023-10-06 Address 445 S MAIN ST, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
1947-09-16 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1947-09-16 1995-04-11 Address 610 STATE TOWER BLDG., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231006001381 2023-10-06 BIENNIAL STATEMENT 2023-09-01
211222002433 2021-12-22 BIENNIAL STATEMENT 2021-12-22
170919006007 2017-09-19 BIENNIAL STATEMENT 2017-09-01
170605007762 2017-06-05 BIENNIAL STATEMENT 2015-09-01
130918006270 2013-09-18 BIENNIAL STATEMENT 2013-09-01
111005002508 2011-10-05 BIENNIAL STATEMENT 2011-09-01
090915002443 2009-09-15 BIENNIAL STATEMENT 2009-09-01
070913002169 2007-09-13 BIENNIAL STATEMENT 2007-09-01
051107002522 2005-11-07 BIENNIAL STATEMENT 2005-09-01
030916002557 2003-09-16 BIENNIAL STATEMENT 2003-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301455523 0216000 1997-07-09 1 SCARSDALE RD., TUCKAHOE, NY, 10707
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1997-08-25
Emphasis N: LEAD
Case Closed 1998-10-28

Related Activity

Type Referral
Activity Nr 202021499
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B03
Issuance Date 1997-12-04
Abatement Due Date 1997-12-09
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 20
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1997-12-04
Abatement Due Date 1997-12-09
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 24
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260062 D01 I
Issuance Date 1997-12-04
Abatement Due Date 1997-12-08
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260062 D01 III
Issuance Date 1997-12-04
Abatement Due Date 1997-12-08
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260062 D02 I
Issuance Date 1997-12-04
Abatement Due Date 1997-12-08
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 20
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260062 D02 VA
Issuance Date 1997-12-04
Abatement Due Date 1997-12-09
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01004C
Citaton Type Serious
Standard Cited 19260062 D02 VB
Issuance Date 1997-12-04
Abatement Due Date 1997-12-09
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01004D
Citaton Type Serious
Standard Cited 19260062 D02 VC
Issuance Date 1997-12-04
Abatement Due Date 1997-12-09
Nr Instances 1
Gravity 10
Citation ID 01004E
Citaton Type Serious
Standard Cited 19260062 D02 VD
Issuance Date 1997-12-04
Abatement Due Date 1997-12-09
Nr Instances 1
Gravity 10
Citation ID 01004F
Citaton Type Serious
Standard Cited 19260062 D02 VE
Issuance Date 1997-12-04
Abatement Due Date 1997-12-09
Nr Instances 1
Gravity 10
Citation ID 01004G
Citaton Type Serious
Standard Cited 19260062 D02 VF
Issuance Date 1997-12-04
Abatement Due Date 1997-12-09
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 1997-12-04
Abatement Due Date 1997-12-09
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 4
Nr Exposed 10
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260350 A06
Issuance Date 1997-12-04
Abatement Due Date 1997-12-09
Nr Instances 4
Nr Exposed 20
Gravity 03
Citation ID 01005C
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 1997-12-04
Abatement Due Date 1997-12-09
Nr Instances 4
Nr Exposed 9
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 1997-12-03
Abatement Due Date 1997-12-08
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19260501 C03
Issuance Date 1997-12-04
Abatement Due Date 1997-12-09
Current Penalty 1050.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01008
Citaton Type Serious
Standard Cited 19260851 C
Issuance Date 1997-12-04
Abatement Due Date 1997-12-09
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Referral
Gravity 01
Citation ID 01009A
Citaton Type Serious
Standard Cited 19261101 F01 II
Issuance Date 1997-12-03
Abatement Due Date 1997-12-08
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 01
Citation ID 01009B
Citaton Type Serious
Standard Cited 19261101 O03 ID
Issuance Date 1997-12-03
Abatement Due Date 1997-12-08
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19261101 L02
Issuance Date 1997-12-03
Abatement Due Date 1997-12-08
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19261101 N02 IID
Issuance Date 1997-12-04
Abatement Due Date 1997-12-23
Nr Instances 1
Nr Exposed 10
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2663418507 2021-02-22 0248 PPS 445 S Main St, North Syracuse, NY, 13212-2811
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113100
Loan Approval Amount (current) 113100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Syracuse, ONONDAGA, NY, 13212-2811
Project Congressional District NY-22
Number of Employees 15
NAICS code 713950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113747.61
Forgiveness Paid Date 2021-09-22
8198987105 2020-04-15 0248 PPP 445 S. Main Street, North Syracuse, NY, 13212
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113100
Loan Approval Amount (current) 113100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Syracuse, ONONDAGA, NY, 13212-0001
Project Congressional District NY-22
Number of Employees 15
NAICS code 713950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105401.37
Forgiveness Paid Date 2022-06-08

Date of last update: 19 Mar 2025

Sources: New York Secretary of State