Search icon

TINY INCORPORATED

Company Details

Name: TINY INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1999 (26 years ago)
Entity Number: 2404603
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 224 West 30th St., Suite 1006, SUITE 1006, New York, NY, United States, 10001
Principal Address: 224 W 30TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O RRD ACCOUNTING INC DOS Process Agent 224 West 30th St., Suite 1006, SUITE 1006, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
GREGG BARNES Chief Executive Officer 224 W 30TH ST, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
061553634
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-20 2024-08-20 Address 224 W 30TH ST / SUITE 1006, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-08-20 Address 224 W 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-08-02 2024-08-20 Address 224 WEST 30TH STREET, SUITE 1006, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-08-22 2019-08-02 Address 224 W 30TH ST / SUITE 1006, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-08-08 2024-08-20 Address 224 W 30TH ST / SUITE 1006, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240820004382 2024-08-20 BIENNIAL STATEMENT 2024-08-20
190802060682 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170803006415 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150812006087 2015-08-12 BIENNIAL STATEMENT 2015-08-01
130822006158 2013-08-22 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.33
Current Approval Amount:
20833.33
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
20947.33

Date of last update: 31 Mar 2025

Sources: New York Secretary of State