Search icon

THE TINT SHOP EMPORIUM, INC.

Company Details

Name: THE TINT SHOP EMPORIUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2000 (25 years ago)
Entity Number: 2543041
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 2705 WEST HENRIETTA RD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAY BERNUNZIO Chief Executive Officer 2705 WEST HENRIETTA RD, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE TINT SHOP EMPORIUM, INC. DOS Process Agent 2705 WEST HENRIETTA RD, ROCHESTER, NY, United States, 14623

Form 5500 Series

Employer Identification Number (EIN):
161593183
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2008-08-25 2017-06-09 Address 2705 W HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2008-08-25 2017-06-09 Address 2705 W HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2002-09-13 2017-06-09 Address 1738 PENFIELD RD, PENFIELD, NY, 14623, USA (Type of address: Chief Executive Officer)
2002-09-13 2008-08-25 Address 1738 PENFIELD RD, PENFIELD, NY, 14623, USA (Type of address: Principal Executive Office)
2000-08-17 2008-08-25 Address 975 JEFFERSON ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220302000781 2022-03-02 BIENNIAL STATEMENT 2022-03-02
170609006239 2017-06-09 BIENNIAL STATEMENT 2016-08-01
120815006158 2012-08-15 BIENNIAL STATEMENT 2012-08-01
110607002608 2011-06-07 BIENNIAL STATEMENT 2010-08-01
080825003253 2008-08-25 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
80767.00
Total Face Value Of Loan:
80767.00
Date:
2020-04-15
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:
80577.00
Total Face Value Of Loan:
80577.00
Date:
2007-10-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
140000.00
Total Face Value Of Loan:
140000.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80767
Current Approval Amount:
80767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
81645.48
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80577
Current Approval Amount:
80577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
81162.01

Court Cases

Court Case Summary

Filing Date:
2024-05-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Copyright

Parties

Party Name:
PANORAMIC STOCK IMAGES, LTD.
Party Role:
Plaintiff
Party Name:
THE TINT SHOP EMPORIUM, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State