Search icon

TINTRUP DENTAL LABORATORY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TINTRUP DENTAL LABORATORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1964 (61 years ago)
Entity Number: 177047
ZIP code: 06903
County: Westchester
Place of Formation: New York
Address: 12 GEORGIAN COURT, STAMFORD, CT, United States, 06903
Principal Address: 120 EAST 1ST STREET, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREA TINTRUP DOS Process Agent 12 GEORGIAN COURT, STAMFORD, CT, United States, 06903

Chief Executive Officer

Name Role Address
ANDREA TINTRUP Chief Executive Officer 120 E 1ST ST, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
2018-06-01 2020-06-02 Address 12 GEORGIAN COURT, STAMFORD, CT, 06903, USA (Type of address: Principal Executive Office)
2018-06-01 2020-06-02 Address 120 E 1ST ST, MT. VERNON, NY, 10550, USA (Type of address: Service of Process)
2004-07-12 2018-06-01 Address 620 THE PARKWAY, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
2002-05-17 2004-07-12 Address 120 EAST 1ST STREET, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
2002-05-17 2020-06-02 Address 120 EAST 1ST STREET, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200602060378 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180601006512 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160613006399 2016-06-13 BIENNIAL STATEMENT 2016-06-01
140708006370 2014-07-08 BIENNIAL STATEMENT 2014-06-01
120712002991 2012-07-12 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
133655.00
Total Face Value Of Loan:
133655.00
Date:
2020-10-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
136847.00
Total Face Value Of Loan:
136847.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$133,655
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$133,655
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$134,293.57
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $133,655
Jobs Reported:
11
Initial Approval Amount:
$136,847
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,847
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$138,097.63
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $136,847

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State