Search icon

TIGER SECURITY GROUP, INC.

Company Details

Name: TIGER SECURITY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1999 (26 years ago)
Entity Number: 2333523
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 6658 AVENUE M, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6658 AVENUE M, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
TOYIN SOBANKE Chief Executive Officer 6658 AVENUE M, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2001-02-05 2009-02-20 Address 2258 BATCHELDER ST, STE 3-C, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2001-02-05 2009-02-20 Address 2258 BATCHELDER ST, STE 3-C, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2001-02-05 2009-02-20 Address 2258 BATCHELDER ST, STE 3-C, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1999-01-11 2024-07-16 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1999-01-11 2001-02-05 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130108007629 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110209002351 2011-02-09 BIENNIAL STATEMENT 2011-01-01
090220002482 2009-02-20 BIENNIAL STATEMENT 2009-01-01
070206002648 2007-02-06 BIENNIAL STATEMENT 2007-01-01
050304002118 2005-03-04 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
20833.33
Total Face Value Of Loan:
20833.33
Date:
2020-08-27
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:
79600.00
Total Face Value Of Loan:
79600.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.33
Current Approval Amount:
20833.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20928.24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State