Search icon

DAVID TUNICK, INC.

Headquarter

Company Details

Name: DAVID TUNICK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1973 (52 years ago)
Entity Number: 260276
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 12 E 49TH ST, 21ST FL, NEW YORK, NY, United States, 10017
Principal Address: 12 E 81ST ST, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DAVID TUNICK, INC., CONNECTICUT 0257828 CONNECTICUT

DOS Process Agent

Name Role Address
LEWIS D LOWENFELS DOS Process Agent 12 E 49TH ST, 21ST FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
DAVID TUNICK Chief Executive Officer 12 E 81ST ST, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
1973-05-02 1997-05-16 Address 711 FIFTH AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190712000415 2019-07-12 CERTIFICATE OF MERGER 2019-07-12
C266527-1 1998-11-04 ASSUMED NAME CORP INITIAL FILING 1998-11-04
970516002221 1997-05-16 BIENNIAL STATEMENT 1997-05-01
960228002121 1996-02-28 BIENNIAL STATEMENT 1993-05-01
A911361-1 1982-10-15 ERRONEOUS ENTRY 1982-10-15
DP-10028 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
A70036-4 1973-05-08 CERTIFICATE OF MERGER 1973-05-08
A68645-9 1973-05-02 CERTIFICATE OF INCORPORATION 1973-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1707537303 2020-04-28 0202 PPP 13 EAST 69TH ST., NEW YORK, NY, 10021
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46335
Loan Approval Amount (current) 46335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 712110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46737.42
Forgiveness Paid Date 2021-03-22
7760358409 2021-02-12 0202 PPS 13 E 69th St, New York, NY, 10021-4968
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44632
Loan Approval Amount (current) 44632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-4968
Project Congressional District NY-12
Number of Employees 3
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45029.41
Forgiveness Paid Date 2022-01-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9107027 Other Fraud 1991-10-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-10-17
Termination Date 1994-02-07
Date Issue Joined 1993-02-07
Section 1332

Parties

Name DAVID TUNICK, INC.
Role Plaintiff
Name KORNFELD
Role Defendant
1811858 Americans with Disabilities Act - Other 2018-12-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-17
Termination Date 2019-02-20
Section 1331
Status Terminated

Parties

Name TUCKER
Role Plaintiff
Name DAVID TUNICK, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State