Search icon

TELCO DISCOUNT OF AVENUE U, INC.

Company Details

Name: TELCO DISCOUNT OF AVENUE U, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1983 (42 years ago)
Entity Number: 860338
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 6014 11th Ave, Suite 220, Suite 220, BROOKLYN, NY, United States, 11219
Principal Address: 6014 11TH AVE, STE 220, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-853-5050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TED SERURE Chief Executive Officer 6014 11TH AVE, STE 220, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6014 11th Ave, Suite 220, Suite 220, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
1376310-DCA Inactive Business 2010-12-06 2011-01-05

History

Start date End date Type Value
2024-04-26 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-27 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-27 2023-09-27 Address 6014 11TH AVE, STE 220, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-06-20 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-19 2023-09-27 Address 6014 11TH AVE, STE 220, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230927000896 2023-09-27 BIENNIAL STATEMENT 2023-08-01
190806060968 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170801006737 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150805006244 2015-08-05 BIENNIAL STATEMENT 2015-08-01
130814006059 2013-08-14 BIENNIAL STATEMENT 2013-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2612951 PL VIO INVOICED 2017-05-17 1800 PL - Padlock Violation
2596935 PL VIO CREDITED 2017-04-28 500 PL - Padlock Violation
2596704 PL VIO CREDITED 2017-04-27 75 PL - Padlock Violation
1029543 RENEWAL INVOICED 2010-12-03 50 Special Sale License Renewal Fee
1029542 LICENSE INVOICED 2010-11-05 50 Special Sales License Fee
114797 PL VIO INVOICED 2009-02-04 500 PL - Padlock Violation
85148 PL VIO INVOICED 2007-12-04 60 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-01-10 No data Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data No data No data
2024-06-26 Default Decision BUSINESS FAILS TO POST OPEN DOOR OR WINDOW COMPLAINT SIGN 1 No data No data No data
2017-04-21 Hearing Decision BUSINESS IS ADVERTISING A SPECIAL SALE WITHOUT A LICENSE 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2023-11-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG-TERM, FIXED-RATE FINANCING FOR FIXED ASSETS THROUGH THE SALE OF DEBENTURES TO PRIVATE INVESTORS. DELIVERABLES: LOANS EXPECTED OUTCOMES: ACQUISITION OF LAND AND BUILDINGS; THE CONSTRUCTION, EXPANSION, RENOVATION OR MODERNIZATION OF BUILDINGS; OR THE ACQUISITION AND/OR INSTALLATION OF MACHINERY AND EQUIPMENT. INTENDED BENEFICIARIES: SMALL BUSINESS SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1556000.00
Total Face Value Of Loan:
1556000.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State