Search icon

TIGER ROSE ENTERPRISES, INC.

Company Details

Name: TIGER ROSE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1996 (29 years ago)
Entity Number: 1994056
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 9 CINDY ST, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM TATE Chief Executive Officer 9 CINDY ST, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
WILLIAM TATE DOS Process Agent 9 CINDY ST, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
1998-08-14 2004-01-12 Address 9 CINDY CT, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200123060170 2020-01-23 BIENNIAL STATEMENT 2020-01-01
180116006023 2018-01-16 BIENNIAL STATEMENT 2018-01-01
160224006005 2016-02-24 BIENNIAL STATEMENT 2016-01-01
140929006411 2014-09-29 BIENNIAL STATEMENT 2014-01-01
120305002438 2012-03-05 BIENNIAL STATEMENT 2012-01-01
100216002208 2010-02-16 BIENNIAL STATEMENT 2010-01-01
080130002567 2008-01-30 BIENNIAL STATEMENT 2008-01-01
060213002653 2006-02-13 BIENNIAL STATEMENT 2006-01-01
040112002575 2004-01-12 BIENNIAL STATEMENT 2004-01-01
011220002436 2001-12-20 BIENNIAL STATEMENT 2002-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9437438408 2021-02-17 0235 PPS 9 Cindy St, Smithtown, NY, 11787-3118
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11650
Loan Approval Amount (current) 11650
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 Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-3118
Project Congressional District NY-01
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11747.36
Forgiveness Paid Date 2021-12-23
1245257710 2020-05-01 0235 PPP 9 CINDY ST, SMITHTOWN, NY, 11787
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11650
Loan Approval Amount (current) 11650
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 SMITHTOWN, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 561499
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 Unanswered
Veteran Unanswered
Forgiveness Amount 11764.49
Forgiveness Paid Date 2021-04-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State