Search icon

TINY TRIMS, INC.

Company Details

Name: TINY TRIMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2000 (25 years ago)
Entity Number: 2506073
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 78 E ROUTE 59, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOU MIRRO Chief Executive Officer 11 EAST CHARLES ST, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78 E ROUTE 59, NANUET, NY, United States, 10954

History

Start date End date Type Value
2000-05-03 2004-05-26 Address 11 EAST CHARLES STREET, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100701002228 2010-07-01 BIENNIAL STATEMENT 2010-05-01
080619002254 2008-06-19 BIENNIAL STATEMENT 2008-05-01
060518002731 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040526002737 2004-05-26 BIENNIAL STATEMENT 2004-05-01
000503000651 2000-05-03 CERTIFICATE OF INCORPORATION 2000-05-03

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
17500.00
Total Face Value Of Loan:
17500.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17500
Current Approval Amount:
17500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17675.31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State