Search icon

TARTINE INCORPORATED

Company Details

Name: TARTINE INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1991 (34 years ago)
Entity Number: 1558926
ZIP code: 10014
County: New York
Place of Formation: New York
Principal Address: 253 WEST 11TH STREET, NEW YORK, NY, United States, 10014
Address: 253 WEST 11 STREET, 253 WEST 11TH ST, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THIERRY ROCHARD Chief Executive Officer 253 WEST 11TH STREET, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
TARTINE INCORPORATED DOS Process Agent 253 WEST 11 STREET, 253 WEST 11TH ST, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
1999-07-26 2019-07-02 Address C/O THIERRY A ROCHARD, 253 WEST 11TH ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1991-07-02 1999-07-26 Address 253 WEST 11TH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1991-07-02 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190702060305 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170703006694 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701006870 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130718006367 2013-07-18 BIENNIAL STATEMENT 2013-07-01
110729002419 2011-07-29 BIENNIAL STATEMENT 2011-07-01
090630002516 2009-06-30 BIENNIAL STATEMENT 2009-07-01
070716002921 2007-07-16 BIENNIAL STATEMENT 2007-07-01
050823002656 2005-08-23 BIENNIAL STATEMENT 2005-07-01
030627002056 2003-06-27 BIENNIAL STATEMENT 2003-07-01
010705002467 2001-07-05 BIENNIAL STATEMENT 2001-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6989407408 2020-05-15 0202 PPP 253 W 11TH ST, NEW YORK, NY, 10014-2277
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102580
Loan Approval Amount (current) 102580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10014-2277
Project Congressional District NY-10
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 103459.62
Forgiveness Paid Date 2021-03-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0809585 Fair Labor Standards Act 2008-11-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-11-07
Termination Date 2009-05-19
Date Issue Joined 2008-12-03
Section 0201
Sub Section FL
Status Terminated

Parties

Name TARTINE INCORPORATED
Role Defendant
Name ZURITA
Role Plaintiff

Date of last update: 15 Mar 2025

Sources: New York Secretary of State