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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE TINT SHOP EMPORIUM INC 401(K) PLAN 2023 161593183 2024-09-04 THE TINT SHOP EMPORIUM INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 453990
Sponsor’s telephone number 5852328468
Plan sponsor’s address 2705 W HENRIETTA RD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
THE TINT SHOP EMPORIUM INC 401(K) PLAN 2022 161593183 2023-09-12 THE TINT SHOP EMPORIUM INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 453990
Sponsor’s telephone number 5852328468
Plan sponsor’s address 2705 W HENRIETTA RD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing NICK RICE

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

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
070129002841 2007-01-29 BIENNIAL STATEMENT 2006-08-01
020913002157 2002-09-13 BIENNIAL STATEMENT 2002-08-01
000817000021 2000-08-17 CERTIFICATE OF INCORPORATION 2000-08-17

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2735655009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient THE TINT SHOP EMPORIUM, INC.
Recipient Name Raw THE TINT SHOP EMPORIUM, INC.
Recipient DUNS 618468107
Recipient Address 2705 WEST HENRIETTA ROAD, ROCHESTER, MONROE, NEW YORK, 14623-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 140000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1215718603 2021-03-12 0219 PPS 2705 W Henrietta Rd, Rochester, NY, 14623-2329
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80767
Loan Approval Amount (current) 80767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-2329
Project Congressional District NY-25
Number of Employees 15
NAICS code 811122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81645.48
Forgiveness Paid Date 2022-04-19
8412027101 2020-04-15 0219 PPP 2705 West Henrietta Road, Rochester, NY, 14623
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80577
Loan Approval Amount (current) 80577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 11
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81162.01
Forgiveness Paid Date 2021-01-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2406336 Copyright 2024-05-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2024-05-29
Termination Date 2024-11-15
Date Issue Joined 2024-08-14
Section 0501
Status Terminated

Parties

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State