Search icon

THE TINY DOLL HOUSE II, INC.

Company Details

Name: THE TINY DOLL HOUSE II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1995 (30 years ago)
Entity Number: 1891621
ZIP code: 11042
County: New York
Place of Formation: New York
Principal Address: 314 EAST 78TH STREET, NEW YORK, NY, United States, 10075
Address: 3000 MARCUS AVENUE, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LESLIE A EDELMAN Chief Executive Officer C/O TINY DOLL HOUSE, 314 EAST 78TH STREET, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
MANDELL, MANDELL, OKIN & EDELMAN DOS Process Agent 3000 MARCUS AVENUE, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
2009-01-29 2011-03-01 Address 314 EAST 78TH STREET, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office)
2009-01-29 2011-03-01 Address C/O TINY DOLL HOUSE, 314 EAST 78TH STREET, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2007-03-01 2009-01-29 Address C/O TINY DOLL HOUSE, 314 EAST 78TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2007-03-01 2009-01-29 Address 314 EAST 78TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2001-03-09 2011-03-01 Address 3000 MARCUS AVE., LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2001-03-09 2007-03-01 Address C/O TINY DOLL HOUSE, 1179 LEXINGTON AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2001-03-09 2007-03-01 Address 1179 LEXINGTON AVE., NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1997-03-10 2001-03-09 Address 1146 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1997-03-10 2001-03-09 Address 3000 MARCUS AVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
1997-03-10 2001-03-09 Address C/O THE TINY DOLL HOUSE, 1146 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130315006511 2013-03-15 BIENNIAL STATEMENT 2013-02-01
110301002714 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090129002638 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070301003180 2007-03-01 BIENNIAL STATEMENT 2007-02-01
050307002223 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030226002431 2003-02-26 BIENNIAL STATEMENT 2003-02-01
010309002220 2001-03-09 BIENNIAL STATEMENT 2001-02-01
990407002729 1999-04-07 BIENNIAL STATEMENT 1999-02-01
970310002181 1997-03-10 BIENNIAL STATEMENT 1997-02-01
950203000484 1995-02-03 CERTIFICATE OF INCORPORATION 1995-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5494248103 2020-07-19 0202 PPP 314 E 78TH ST FRNT A, NEW YORK, NY, 10075-2205
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16599
Loan Approval Amount (current) 16599
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10075-2205
Project Congressional District NY-12
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16699.05
Forgiveness Paid Date 2021-02-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State