Search icon

TINEO INSURANCE AGENCY TRAVEL & MORE CORP.

Company Details

Name: TINEO INSURANCE AGENCY TRAVEL & MORE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1993 (32 years ago)
Entity Number: 1721362
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 856 NEW LOTS AVENUE, BROOKLYN, NY, United States, 11208
Principal Address: 856 NEW LOTS AVE, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 856 NEW LOTS AVENUE, BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
NANCY B TINEO Chief Executive Officer 856 NEW LOTS AVE, BROOKLYN, NY, United States, 11208

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 856 NEW LOTS AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
1995-08-29 2024-05-08 Address 856 NEW LOTS AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
1993-04-26 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-04-26 2024-05-08 Address 856 NEW LOTS AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508004281 2024-05-08 BIENNIAL STATEMENT 2024-05-08
130507002139 2013-05-07 BIENNIAL STATEMENT 2013-04-01
110503003088 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090403003000 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070410002791 2007-04-10 BIENNIAL STATEMENT 2007-04-01
050517002265 2005-05-17 BIENNIAL STATEMENT 2005-04-01
030326002445 2003-03-26 BIENNIAL STATEMENT 2003-04-01
010424002880 2001-04-24 BIENNIAL STATEMENT 2001-04-01
990406002705 1999-04-06 BIENNIAL STATEMENT 1999-04-01
970416002312 1997-04-16 BIENNIAL STATEMENT 1997-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4171088202 2020-08-05 0202 PPP 856 NEW LOTS AVE, BROOKLYN, NY, 11208
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
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 BROOKLYN, KINGS, NY, 11208-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 611692
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 13096.97
Forgiveness Paid Date 2021-05-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State