Search icon

TIRADO & ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TIRADO & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1986 (39 years ago)
Entity Number: 1082053
ZIP code: 10472
County: Bronx
Place of Formation: New York
Address: 1620 EAST 172ND STREET, CORNER OF MORRISON AVENUE, BRONX, NY, United States, 10472
Principal Address: 1620 EAST 172ND ST, CORNER OF MORRISON AVENUE, BRONX, NY, United States, 10472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARLOS HERNANDEZ Chief Executive Officer 1067 WHITE PLAINS RD, BRONX, NY, United States, 10472

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1620 EAST 172ND STREET, CORNER OF MORRISON AVENUE, BRONX, NY, United States, 10472

History

Start date End date Type Value
2004-05-25 2012-06-21 Address 393 NASSAU AVENUE PH, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1993-07-07 2004-05-25 Address 1344 TAYLOR AVENUE, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
1993-07-07 2004-05-25 Address 1344 TAYLOR AVENUE, BRONX, NY, 10472, USA (Type of address: Service of Process)
1993-07-07 2004-05-25 Address 1344 TAYLOR AVENUE, BRONX, NY, 10472, USA (Type of address: Principal Executive Office)
1993-04-05 1993-07-07 Address 1344 TAYLOR AVENUE, 1ST FLOOR, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120621002288 2012-06-21 BIENNIAL STATEMENT 2012-05-01
100708002922 2010-07-08 BIENNIAL STATEMENT 2010-05-01
080522003025 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060518003270 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040525002481 2004-05-25 BIENNIAL STATEMENT 2004-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2646870 CL VIO INVOICED 2017-07-26 175 CL - Consumer Law Violation
2642342 CL VIO CREDITED 2017-07-17 350 CL - Consumer Law Violation
181956 OL VIO INVOICED 2012-04-26 525 OL - Other Violation
150673 CL VIO INVOICED 2011-03-18 200 CL - Consumer Law Violation
1475965 CL VIO INVOICED 2010-11-15 375 CL - Consumer Law Violation
45069 CL VIO INVOICED 2005-03-18 420 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
600000.00
Date:
2020-05-04
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:
60617.50
Total Face Value Of Loan:
60617.50
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60617.5
Current Approval Amount:
60617.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61117.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State