Search icon

TATTOO 8 TEE INC.

Company Details

Name: TATTOO 8 TEE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2003 (22 years ago)
Entity Number: 2933961
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 75-74 199TH STREET, FRESH MEADOWS, NY, United States, 11366

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75-74 199TH STREET, FRESH MEADOWS, NY, United States, 11366

Agent

Name Role Address
JOSEPH MICHAEL LINEMAN Agent 75-74 199TH STREET, FRESH MEADOWS, NY, 11366

Filings

Filing Number Date Filed Type Effective Date
171103000043 2017-11-03 ANNULMENT OF DISSOLUTION 2017-11-03
DP-2148775 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
030723000748 2003-07-23 CERTIFICATE OF INCORPORATION 2003-07-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-26 No data 12703 101ST AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-08 No data 12703 101ST AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-30 No data 12703 101ST AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3250378 CL VIO INVOICED 2020-10-30 260 CL - Consumer Law Violation
3231853 CL VIO CREDITED 2020-09-10 175 CL - Consumer Law Violation
3199450 CL VIO VOIDED 2020-08-19 350 CL - Consumer Law Violation
3166910 CL VIO VOIDED 2020-03-05 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-26 Hearing Decision RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9938798910 2021-05-12 0202 PPP 12703 101st Ave Ist Fl, South Richmond Hill, NY, 11419-1558
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1836
Loan Approval Amount (current) 1836
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address South Richmond Hill, QUEENS, NY, 11419-1558
Project Congressional District NY-05
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State