Search icon

TIWARY ENTERTAINMENT GROUP LTD.

Company Details

Name: TIWARY ENTERTAINMENT GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1999 (26 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2350188
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 1 IRVING PLACE / SUITE P8C, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VIVEK TIWARY Chief Executive Officer 1 IRVING PLACE / SUITE P8C, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 IRVING PLACE / SUITE P8C, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2005-03-03 2011-03-03 Address 1 IRVING PL / SUITE P8C, NEW YORK, NY, 10003, 9743, USA (Type of address: Service of Process)
2003-02-20 2011-03-03 Address 1 IRVING PLACE, STE P8C, NEW YORK, NY, 10003, 9743, USA (Type of address: Chief Executive Officer)
2003-02-20 2011-03-03 Address 1 IRVING PLACE, STE P8C, NEW YORK, NY, 10003, 9743, USA (Type of address: Principal Executive Office)
1999-02-25 2005-03-03 Address 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2144972 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130412002323 2013-04-12 BIENNIAL STATEMENT 2013-02-01
110303002683 2011-03-03 BIENNIAL STATEMENT 2011-02-01
090210002304 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070223002700 2007-02-23 BIENNIAL STATEMENT 2007-02-01
050303002285 2005-03-03 BIENNIAL STATEMENT 2005-02-01
030220002452 2003-02-20 BIENNIAL STATEMENT 2003-02-01
990225000853 1999-02-25 CERTIFICATE OF INCORPORATION 1999-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9858148402 2021-02-18 0202 PPS 1 Irving Pl, New York, NY, 10003-9701
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12505
Loan Approval Amount (current) 12505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10003-9701
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12656.77
Forgiveness Paid Date 2022-05-12
9965257203 2020-04-28 0202 PPP 1 IRVING PLZ, NEW YORK, NY, 10005
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12505
Loan Approval Amount (current) 12505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10005-0002
Project Congressional District NY-10
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12656.43
Forgiveness Paid Date 2021-07-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State