Search icon

TIRADO IRON WORKS AND FENCE INC.

Company Details

Name: TIRADO IRON WORKS AND FENCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2003 (22 years ago)
Entity Number: 2952706
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: 87-37 80TH ST, WOODHAVEN, NY, United States, 11421

Contact Details

Phone +1 718-417-3859

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JULIO TIRADO DOS Process Agent 87-37 80TH ST, WOODHAVEN, NY, United States, 11421

Chief Executive Officer

Name Role Address
JULIO TIRADO Chief Executive Officer 87-37 80TH ST, WOODHAVEN, NY, United States, 11421

Licenses

Number Status Type Date End date
1383656-DCA Inactive Business 2011-02-28 2019-02-28

History

Start date End date Type Value
2010-12-07 2011-11-03 Address 205 LEXINGTON AVE, 17TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-12-07 2011-11-03 Address 205 LEXINGTON AVE, 17TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2007-10-26 2010-12-07 Address 1094 FLUSHING AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office)
2007-10-26 2010-12-07 Address 87-37 80TH STREET, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)
2007-10-26 2011-11-03 Address 1094 FLUSHING AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2005-12-08 2007-10-26 Address 1094 FLUSHING AVE, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office)
2005-12-08 2007-10-26 Address 1094 FLUSHING AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2003-09-11 2007-10-26 Address 87-37 80TH STREET, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111103002317 2011-11-03 BIENNIAL STATEMENT 2011-09-01
101207002277 2010-12-07 BIENNIAL STATEMENT 2009-09-01
071026002011 2007-10-26 BIENNIAL STATEMENT 2007-09-01
051208003193 2005-12-08 BIENNIAL STATEMENT 2005-09-01
030911000318 2003-09-11 CERTIFICATE OF INCORPORATION 2003-09-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2517707 RENEWAL INVOICED 2016-12-20 100 Home Improvement Contractor License Renewal Fee
2517706 TRUSTFUNDHIC INVOICED 2016-12-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1919594 RENEWAL INVOICED 2014-12-19 100 Home Improvement Contractor License Renewal Fee
1919593 TRUSTFUNDHIC INVOICED 2014-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1058626 TRUSTFUNDHIC INVOICED 2013-06-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1221039 RENEWAL INVOICED 2013-06-18 100 Home Improvement Contractor License Renewal Fee
1058627 FINGERPRINT INVOICED 2011-02-28 75 Fingerprint Fee
1058628 TRUSTFUNDHIC INVOICED 2011-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1058629 LICENSE INVOICED 2011-02-28 125 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7324178102 2020-07-23 0202 PPP 1094 FLUSHING AVE, BROOKLYN, NY, 11237
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17600
Loan Approval Amount (current) 17600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11237-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 332111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17816.09
Forgiveness Paid Date 2021-10-21
8811098409 2021-02-14 0202 PPS 1094 Flushing Ave, Brooklyn, NY, 11237-1718
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32300
Loan Approval Amount (current) 32300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-1718
Project Congressional District NY-07
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32760.28
Forgiveness Paid Date 2022-07-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State