Search icon

THE TUTTLE AGENCY INC.

Company Details

Name: THE TUTTLE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 2002 (23 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2739143
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 425 PARK AVENUE, 5TH FL, NEW YORK, NY, United States, 10022
Principal Address: 15 WEST 39TH STREET, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE TUTTLE AGENCY DOS Process Agent 425 PARK AVENUE, 5TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ERIC GOLDSTEIN Chief Executive Officer 15 WEST 39TH STREET, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2006-05-11 2010-12-08 Address 295 MADISON AVENUE, NEW YORK, NY, 10017, 6387, USA (Type of address: Chief Executive Officer)
2006-05-11 2010-12-08 Address 295 MADISON AVENUE, NEW YORK, NY, 10017, 6387, USA (Type of address: Principal Executive Office)
2006-05-11 2010-12-08 Address 295 MADISON AVENUE, NEW YORK, NY, 10017, 6387, USA (Type of address: Service of Process)
2002-03-06 2006-05-11 Address 425 PARK AVENUE, ATTN: ALEX SPIZZ, ESQ., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2054420 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
101208002815 2010-12-08 BIENNIAL STATEMENT 2010-03-01
080321002210 2008-03-21 BIENNIAL STATEMENT 2008-03-01
060511003050 2006-05-11 BIENNIAL STATEMENT 2006-03-01
020306000791 2002-03-06 CERTIFICATE OF INCORPORATION 2002-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1395557200 2020-04-15 0296 PPP 5750A S Transit rd, Lockport, NY, 14094
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address Lockport, NIAGARA, NY, 14094-1000
Project Congressional District NY-24
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12572.95
Forgiveness Paid Date 2020-11-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State