Search icon

TIGER SUPPLY, INC.

Company Details

Name: TIGER SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1999 (26 years ago)
Entity Number: 2365271
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 99 SHERWOOD AVENUE, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIGER SUPPLY, INC. DOS Process Agent 99 SHERWOOD AVENUE, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
ANTHONY D'AVANZO Chief Executive Officer 99 SHERWOOD AVENUE, FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
113504101
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2013-04-15 2021-04-01 Address 99 SHERWOOD AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2005-05-17 2013-04-15 Address 93 FLORIDA STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2005-05-17 2013-04-15 Address 93 FLORIDA STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2005-05-17 2013-04-15 Address 93 FLORIDA STREET, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2001-04-30 2005-05-17 Address 52 SHERMAN AVE, NORTH MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210401060653 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060621 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006392 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006685 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130415006355 2013-04-15 BIENNIAL STATEMENT 2013-04-01

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68400
Current Approval Amount:
68400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69171.4

Date of last update: 31 Mar 2025

Sources: New York Secretary of State