Search icon

TISO APPLIANCES, INC.

Company Details

Name: TISO APPLIANCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1970 (55 years ago)
Entity Number: 294178
ZIP code: 10512
County: Westchester
Place of Formation: New York
Address: 14 EVERETT RD, CARMEL, NY, United States, 10512
Principal Address: 14 everett rd, carmel, NY, United States, 10512

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL PINTO DOS Process Agent 14 EVERETT RD, CARMEL, NY, United States, 10512

Chief Executive Officer

Name Role Address
PAUL PINTO Chief Executive Officer 107 WOLFS LANE, PELHAM, NY, United States, 10803

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 306 6TH AVE, APT 5B, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 107 WOLFS LANE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
1996-08-13 2025-01-03 Address 306 6TH AVE, APT 5B, PELHAM, NY, 10803, USA (Type of address: Service of Process)
1996-08-13 2025-01-03 Address 306 6TH AVE, APT 5B, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
1993-03-19 1996-08-13 Address 107 WOLFS LANE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
1993-03-19 1996-08-13 Address 107 WOLFS LANE, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office)
1993-03-19 1996-08-13 Address 107 WOLFS LANE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
1970-08-10 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1970-08-10 1993-03-19 Address 107 WOLFS LANE, PELHAM, NY, 10803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103000572 2025-01-03 BIENNIAL STATEMENT 2025-01-03
C301567-1 2001-04-24 ASSUMED NAME CORP INITIAL FILING 2001-04-24
980814002163 1998-08-14 BIENNIAL STATEMENT 1998-08-01
960813002087 1996-08-13 BIENNIAL STATEMENT 1996-08-01
000055001431 1993-10-26 BIENNIAL STATEMENT 1993-08-01
930319002356 1993-03-19 BIENNIAL STATEMENT 1992-08-01
851339-5 1970-08-10 CERTIFICATE OF INCORPORATION 1970-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7947317205 2020-04-28 0202 PPP 107 WOLFS LN, PELHAM, NY, 10803-1820
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59277
Loan Approval Amount (current) 59277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PELHAM, WESTCHESTER, NY, 10803-1820
Project Congressional District NY-16
Number of Employees 5
NAICS code 443141
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59980.09
Forgiveness Paid Date 2021-07-14

Date of last update: 01 Mar 2025

Sources: New York Secretary of State