Search icon

TUCK-IT-AWAY ASSOCIATES, LTD.

Company Details

Name: TUCK-IT-AWAY ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1992 (32 years ago)
Entity Number: 1689045
ZIP code: 10452
County: New York
Place of Formation: New York
Principal Address: 555 MADISON AVE, FL 6, NEW YORK, NY, United States, 10022
Address: 945 SUMMIT AVENUE, BRONX, NY, United States, 10452

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE LLC DOS Process Agent 945 SUMMIT AVENUE, BRONX, NY, United States, 10452

Chief Executive Officer

Name Role Address
MATTHEW SPRAYREGEN Chief Executive Officer 555 MADISON AVE, FL 6, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2013-02-07 2017-05-02 Address 945 SUMMIT AVENUE, BRONX, NY, 10452, USA (Type of address: Service of Process)
2013-02-07 2019-06-03 Address 374 STRATTON RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)
2010-12-07 2013-02-07 Address 374 STRATTON RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)
2010-12-07 2013-02-07 Address 3261 BROADWAY, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2010-12-07 2019-06-03 Address 374 STRATTON RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
1994-01-06 2010-12-07 Address 60 CHURCH LANE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1994-01-06 2010-12-07 Address 60 CHURCH LANE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1992-12-23 2010-12-07 Address ATTN: IRA B. STECHEL, ESQ., 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220627000322 2022-06-27 BIENNIAL STATEMENT 2020-12-01
190603063263 2019-06-03 BIENNIAL STATEMENT 2018-12-01
170502008165 2017-05-02 BIENNIAL STATEMENT 2016-12-01
150626006123 2015-06-26 BIENNIAL STATEMENT 2014-12-01
130207006720 2013-02-07 BIENNIAL STATEMENT 2012-12-01
101207002146 2010-12-07 BIENNIAL STATEMENT 2010-12-01
940106002116 1994-01-06 BIENNIAL STATEMENT 1993-12-01
921223000001 1992-12-23 CERTIFICATE OF INCORPORATION 1992-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7333187100 2020-04-14 0202 PPP 945 Summit Avenue 0.0, Bronx, NY, 10452-5001
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) 115267
Loan Approval Amount (current) 115267
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10452-5001
Project Congressional District NY-15
Number of Employees 8
NAICS code 531130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116396.62
Forgiveness Paid Date 2021-04-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State