Search icon

TIBEREND STRATEGIC ADVISORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TIBEREND STRATEGIC ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1989 (36 years ago)
Entity Number: 1341097
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 35 WEST 35TH ST SUITE 1102, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIBEREND STRATEGIC ADVISORS, INC. DOS Process Agent 35 WEST 35TH ST SUITE 1102, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
GREGORY Q TIBEREND Chief Executive Officer 35 WEST 35TH ST SUITE 1102, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2009-03-23 2013-04-04 Address 35 WEST 35TH ST SUITE 502, NEW YORK, NY, 10001, 2205, USA (Type of address: Service of Process)
2009-03-23 2013-04-04 Address 35 WEST 35TH ST SUITE 502, NEW YORK, NY, 10001, 2205, USA (Type of address: Principal Executive Office)
2009-03-23 2013-04-04 Address 35 WEST 35TH ST SUITE 502, NEW YORK, NY, 10001, 2205, USA (Type of address: Chief Executive Officer)
2005-06-03 2009-03-23 Address 35 WEST 35TH ST SUITE 505, NEW YORK, NY, 10001, 2205, USA (Type of address: Chief Executive Officer)
2005-06-03 2009-03-23 Address 35 WEST 35TH ST SUITE 505, NEW YORK, NY, 10001, 2205, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210401061475 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060914 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006134 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006100 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130404007069 2013-04-04 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
155830.00
Total Face Value Of Loan:
155830.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
155830
Current Approval Amount:
155830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
157458.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State