Name: | SEMI-TUFF, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1999 (26 years ago) |
Entity Number: | 2362785 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 331 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SEMI-TUFF, INC. PROFIT SHARING PLAN | 2011 | 134053178 | 2012-10-15 | SEMI-TUFF, INC. | 2 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 134053178 |
Plan administrator’s name | SEMI-TUFF, INC. |
Plan administrator’s address | 331 MADISON AVE, 8TH FL., NEW YORK, NY, 10017 |
Administrator’s telephone number | 2126544000 |
Signature of
Role | Plan administrator |
Date | 2012-10-15 |
Name of individual signing | LOUISE MESSINA |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 331 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOAQUIN BACA-ASAY | Chief Executive Officer | 331 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-04 | 2009-03-16 | Address | C/O CRM, PO BOX 778, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2007-04-04 | 2009-03-16 | Address | PO BOX 778, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2007-04-04 | 2009-03-16 | Address | 430 WEST 14TH ST #401, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2005-04-21 | 2007-04-04 | Address | 152 MADISON AVE, #700, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-04-21 | 2007-04-04 | Address | 152 MADISON AVE, #700, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2005-04-21 | 2007-04-04 | Address | 152 MADISON AVE, #700, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2004-06-03 | 2005-04-21 | Address | 152 MADISON AVENUE #700, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2003-05-06 | 2005-04-21 | Address | 636 PACIFIC ST, APT 604, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office) |
2003-05-06 | 2004-06-03 | Address | 636 PACIFIC ST, APT 604, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2003-05-06 | 2005-04-21 | Address | 636 PACIFIC ST, APT 604, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130503002269 | 2013-05-03 | BIENNIAL STATEMENT | 2013-03-01 |
110321002850 | 2011-03-21 | BIENNIAL STATEMENT | 2011-03-01 |
090316002943 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
070404002610 | 2007-04-04 | BIENNIAL STATEMENT | 2007-03-01 |
050421002579 | 2005-04-21 | BIENNIAL STATEMENT | 2005-03-01 |
040603000664 | 2004-06-03 | CERTIFICATE OF CHANGE | 2004-06-03 |
031118000070 | 2003-11-18 | CERTIFICATE OF AMENDMENT | 2003-11-18 |
030506002504 | 2003-05-06 | BIENNIAL STATEMENT | 2003-03-01 |
010404002803 | 2001-04-04 | BIENNIAL STATEMENT | 2001-03-01 |
990331000772 | 1999-03-31 | CERTIFICATE OF INCORPORATION | 1999-03-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9302867208 | 2020-04-28 | 0202 | PPP | 1430 BROADWAY STE 1208, NEW YORK, NY, 10018-3384 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4798838304 | 2021-01-23 | 0202 | PPS | 1430 Broadway Rm 1208, New York, NY, 10018-3384 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State