Search icon

TIRSCHWELL & CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TIRSCHWELL & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1999 (26 years ago)
Entity Number: 2409949
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 21 West 39th Street, Flr 5, New York, NY, United States, 10018
Principal Address: 21 W. 39TH STREET, Flr 5, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATTHEW TIRSCHWELL DOS Process Agent 21 West 39th Street, Flr 5, New York, NY, United States, 10018

Chief Executive Officer

Name Role Address
MATTHEW TIRSCHWELL Chief Executive Officer 21 W. 39TH STREET, FLR 5, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 21 W. 39TH STREET, #2A, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 21 W. 39TH STREET, FLR 5, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-05-03 2023-08-01 Address 21 W. 39TH STREET, #2A, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-05-03 2023-08-01 Address 21 W. 39TH STREET, #2A, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-09-14 2017-05-03 Address 209 EAST 81ST ST, #1B, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801008578 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220906001596 2022-09-06 BIENNIAL STATEMENT 2021-08-01
170503007504 2017-05-03 BIENNIAL STATEMENT 2015-08-01
130912002024 2013-09-12 BIENNIAL STATEMENT 2013-08-01
110914002171 2011-09-14 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
122234.00
Total Face Value Of Loan:
122234.00
Date:
2020-04-29
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:
124600.00
Total Face Value Of Loan:
124600.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$122,234
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$122,234
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$123,038.71
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $122,234
Jobs Reported:
8
Initial Approval Amount:
$124,600
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$124,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$126,282.1
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $124,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State