Search icon

TINUK INC.

Company Details

Name: TINUK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1991 (34 years ago)
Entity Number: 1510968
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 6020 14th Avenue, Brooklyn, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AVROHOM LIEBER Chief Executive Officer 6020 14TH AVENUE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6020 14th Avenue, Brooklyn, NY, United States, 11219

History

Start date End date Type Value
2023-04-18 2023-04-18 Address 6020 14TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-04-18 2023-04-18 Address 5124-17 AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1993-03-29 2023-04-18 Address 5124-17 AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1991-02-22 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-02-22 2023-04-18 Address 5124 17TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230418002247 2023-04-18 BIENNIAL STATEMENT 2023-02-01
130409002431 2013-04-09 BIENNIAL STATEMENT 2013-02-01
110314002288 2011-03-14 BIENNIAL STATEMENT 2011-02-01
090202002775 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070323002565 2007-03-23 BIENNIAL STATEMENT 2007-02-01
050317002190 2005-03-17 BIENNIAL STATEMENT 2005-02-01
030221002698 2003-02-21 BIENNIAL STATEMENT 2003-02-01
010228002641 2001-02-28 BIENNIAL STATEMENT 2001-02-01
990223002172 1999-02-23 BIENNIAL STATEMENT 1999-02-01
970226002106 1997-02-26 BIENNIAL STATEMENT 1997-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2706147307 2020-04-29 0202 PPP 6020 14th Ave, Brooklyn, NY, 11219
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7057.5
Loan Approval Amount (current) 7057.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 423920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7119.37
Forgiveness Paid Date 2021-03-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State