Search icon

C.A. TIMMONS INC.

Company Details

Name: C.A. TIMMONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2001 (24 years ago)
Entity Number: 2687914
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O LARRY KRAMER CPA, 575 MADISON AVE 10TH FL, NEW YORK, NY, United States, 10022
Principal Address: C/O LARRY KRAMER CPA, 575 MADISON AVE 10TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O LARRY KRAMER CPA, 575 MADISON AVE 10TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
CRAIG TIMMONS Chief Executive Officer C/O LARRY KRAMER CPA, 575 MADISON AVE 10TH FL, NEW YORK, NY, United States, 10022

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
XE3FH2VN6ML7
CAGE Code:
4MNR9
UEI Expiration Date:
2023-04-14

Business Information

Activation Date:
2022-03-17
Initial Registration Date:
2007-01-09

History

Start date End date Type Value
2007-11-05 2012-02-01 Address C/O LARRY KRAMER CPA, 575 MADISON AVE 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2004-12-28 2007-11-05 Address 330 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2004-12-28 2007-11-05 Address 330 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2001-10-11 2007-11-05 Address 330 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131030002196 2013-10-30 BIENNIAL STATEMENT 2013-10-01
120201002418 2012-02-01 BIENNIAL STATEMENT 2011-10-01
091027002409 2009-10-27 BIENNIAL STATEMENT 2009-10-01
071105002047 2007-11-05 BIENNIAL STATEMENT 2007-10-01
041228002417 2004-12-28 BIENNIAL STATEMENT 2003-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21091.2

Date of last update: 30 Mar 2025

Sources: New York Secretary of State