Search icon

T I F INC.

Company Details

Name: T I F INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1991 (34 years ago)
Entity Number: 1541364
ZIP code: 11963
County: Suffolk
Place of Formation: New York
Address: 283 MAIN STREET, SAG HARBOR, NY, United States, 11963
Principal Address: 283 MAIN STREE, SAG HARBOR, NY, United States, 11963

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARLOS CASTRO CHAVEZ Chief Executive Officer 283 MAIN STREET, SAG HARBOR, NY, United States, 11963

DOS Process Agent

Name Role Address
CARLOS CASTRO CHAVEZ DOS Process Agent 283 MAIN STREET, SAG HARBOR, NY, United States, 11963

Licenses

Number Type Date Last renew date End date Address Description
0081-21-108126 Alcohol sale 2024-08-19 2024-08-19 2027-06-30 283 MAIN STREET, SAG HARBOR, New York, 11963 Grocery Store

History

Start date End date Type Value
1992-11-23 2021-04-14 Address 19 RIDGE DR, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
1992-11-23 2021-04-14 Address RR 2 BOX 136 MAIN STREET, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)
1991-04-18 1992-11-23 Address MAIN STREET, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210414060335 2021-04-14 BIENNIAL STATEMENT 2021-04-01
200319060332 2020-03-19 BIENNIAL STATEMENT 2019-04-01
110203002469 2011-02-03 BIENNIAL STATEMENT 2009-04-01
030418002238 2003-04-18 BIENNIAL STATEMENT 2003-04-01
010501002676 2001-05-01 BIENNIAL STATEMENT 2001-04-01
990505002088 1999-05-05 BIENNIAL STATEMENT 1999-04-01
970507002548 1997-05-07 BIENNIAL STATEMENT 1997-04-01
000048004111 1993-09-27 BIENNIAL STATEMENT 1993-04-01
921123002623 1992-11-23 BIENNIAL STATEMENT 1992-04-01
910418000330 1991-04-18 CERTIFICATE OF INCORPORATION 1991-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2986837306 2020-04-29 0235 PPP 283 MAIN STREET, SAG HARBOR, NY, 11963
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35237
Loan Approval Amount (current) 35237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAG HARBOR, SUFFOLK, NY, 11963-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35661.77
Forgiveness Paid Date 2021-07-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State