Search icon

TIKU INC.

Company Details

Name: TIKU INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 2004 (21 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3071866
ZIP code: 11414
County: Kings
Place of Formation: New York
Address: 151-15 78TH STREET, HOWARD BEACH, NY, United States, 11414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
IMER DEDJA Agent 33-37 FULTON AVENUE, BROOKLYN, NY, 11208

DOS Process Agent

Name Role Address
IMER DEDJA DOS Process Agent 151-15 78TH STREET, HOWARD BEACH, NY, United States, 11414

Filings

Filing Number Date Filed Type Effective Date
DP-1993528 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
040628001233 2004-06-28 CERTIFICATE OF INCORPORATION 2004-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5778557402 2020-05-13 0202 PPP 3337 FULTON ST, BROOKLYN, NY, 11208-2003
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8900
Loan Approval Amount (current) 8900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11208-2003
Project Congressional District NY-07
Number of Employees 3
NAICS code 111211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9030.53
Forgiveness Paid Date 2021-11-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State