Search icon

TIGER REPAIR SHOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TIGER REPAIR SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2001 (24 years ago)
Entity Number: 2640232
ZIP code: 11772
County: Bronx
Place of Formation: New York
Address: 1480 BRUCKNER BLVD., BRONX, NY, United States, 11772
Principal Address: 64 SWEZEY ST, PATCHOGUE, NY, United States, 10473

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1480 BRUCKNER BLVD., BRONX, NY, United States, 11772

Chief Executive Officer

Name Role Address
BENIGNO E. CUEVAS Chief Executive Officer 1480 BRUCKNER BLVD, BRONX, NY, United States, 10473

History

Start date End date Type Value
2003-05-29 2005-06-23 Address 64 SWEZEY ST, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2003-05-29 2005-06-23 Address 1480 BRUCKNER BLVD., BRONX, NY, 10473, USA (Type of address: Principal Executive Office)
2001-05-17 2003-05-29 Address 1480 BRUCKNER BOULEVARD, BRONX, NY, 10473, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070529002599 2007-05-29 BIENNIAL STATEMENT 2007-05-01
050623002702 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030529002875 2003-05-29 BIENNIAL STATEMENT 2003-05-01
010517000550 2001-05-17 CERTIFICATE OF INCORPORATION 2001-05-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
182719 OL VIO INVOICED 2012-12-05 250 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2020-08-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
49500.00
Total Face Value Of Loan:
49500.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State