Search icon

TIBERIO INC.

Company Details

Name: TIBERIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1997 (28 years ago)
Entity Number: 2158193
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 169 TULIP AVE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 169 TULIP AVE, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
JOHN CORTEO Chief Executive Officer 169 TULIP AVE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2023-08-24 2023-08-24 Address 169 TULIP AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2013-07-22 2023-08-24 Address 169 TULIP AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2013-07-22 2023-08-24 Address 169 TULIP AVE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2005-10-27 2013-07-22 Address 169 TULIP AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2005-10-27 2013-07-22 Address 160 TULIP AVE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1997-07-01 2023-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-07-01 2005-10-27 Address 114 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230824000955 2023-08-24 BIENNIAL STATEMENT 2023-07-01
211216002688 2021-12-16 BIENNIAL STATEMENT 2021-12-16
190703060480 2019-07-03 BIENNIAL STATEMENT 2019-07-01
170703007237 2017-07-03 BIENNIAL STATEMENT 2017-07-01
151209006409 2015-12-09 BIENNIAL STATEMENT 2015-07-01
130722002040 2013-07-22 BIENNIAL STATEMENT 2013-07-01
110720002850 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090821002044 2009-08-21 BIENNIAL STATEMENT 2009-07-01
070720003153 2007-07-20 BIENNIAL STATEMENT 2007-07-01
051027002409 2005-10-27 BIENNIAL STATEMENT 2005-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6040117201 2020-04-27 0235 PPP 169 TULIP AVE, FLORAL PARK, NY, 11001-2703
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175447
Loan Approval Amount (current) 175447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLORAL PARK, NASSAU, NY, 11001-2703
Project Congressional District NY-04
Number of Employees 25
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 177152.73
Forgiveness Paid Date 2021-04-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State