Search icon

TIRADO & ASSOCIATES, INC.

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)
1993-04-05 1993-07-07 Address 1344 TAYLOR AVENUE, BASEMENT, BRONX, NY, 10472, USA (Type of address: Service of Process)
1993-04-05 1993-07-07 Address 1344 TAYLOR AVENUE, 1ST FLOOR, BRONX, NY, 10472, USA (Type of address: Principal Executive Office)
1986-05-13 1993-04-05 Address 384 EAST 149TH ST., BRONX, NY, 10455, USA (Type of address: Service of Process)

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
020424002612 2002-04-24 BIENNIAL STATEMENT 2002-05-01
000526002114 2000-05-26 BIENNIAL STATEMENT 2000-05-01
980507002157 1998-05-07 BIENNIAL STATEMENT 1998-05-01
960530002343 1996-05-30 BIENNIAL STATEMENT 1996-05-01
930707002322 1993-07-07 BIENNIAL STATEMENT 1993-05-01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1407007404 2020-05-04 0202 PPP 1620 E 172nd St, Bronx, NY, 10472-2240
Loan Status Date 2021-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60617.5
Loan Approval Amount (current) 60617.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10472-2240
Project Congressional District NY-14
Number of Employees 11
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61117.39
Forgiveness Paid Date 2021-03-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State