Search icon

TINA SULLIVAN AGENCY, INC.

Company Details

Name: TINA SULLIVAN AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 2004 (20 years ago)
Date of dissolution: 22 Aug 2024
Entity Number: 3115119
ZIP code: 10962
County: Rockland
Place of Formation: New York
Address: 6 ORANGETOWN CENTER, ORANGEBURG, NY, United States, 10962

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VALANTINA SULLIVAN Chief Executive Officer 6 ORANGETOWN CENTER, ORANGEBURG, NY, United States, 10962

DOS Process Agent

Name Role Address
TINA SULLIVAN AGENCY, INC. DOS Process Agent 6 ORANGETOWN CENTER, ORANGEBURG, NY, United States, 10962

History

Start date End date Type Value
2012-10-04 2024-09-17 Address 6 ORANGETOWN CENTER, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2012-10-04 2024-09-17 Address 6 ORANGETOWN CENTER, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
2006-10-16 2012-10-04 Address 6 ORANGETOWN CENTER, ORANGEBERG, NY, 10962, USA (Type of address: Chief Executive Officer)
2006-10-16 2012-10-04 Address 6 ORANGETOWN CENTER, ORANGEBERG, NY, 10962, USA (Type of address: Principal Executive Office)
2004-10-19 2012-10-04 Address 6 ORANGETOWN CENTER, ORANGEBERG, NY, 10962, USA (Type of address: Service of Process)
2004-10-19 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240917000072 2024-08-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-22
181031006051 2018-10-31 BIENNIAL STATEMENT 2018-10-01
161004007329 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141001007331 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121004006394 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101006002462 2010-10-06 BIENNIAL STATEMENT 2010-10-01
080924002119 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061016002738 2006-10-16 BIENNIAL STATEMENT 2006-10-01
060912000032 2006-09-12 CERTIFICATE OF AMENDMENT 2006-09-12
041019000174 2004-10-19 CERTIFICATE OF INCORPORATION 2004-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6509867201 2020-04-28 0202 PPP 6 Orangetown Ctr, ORANGEBURG, NY, 10962
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21800
Loan Approval Amount (current) 21800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ORANGEBURG, ROCKLAND, NY, 10962-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22023.38
Forgiveness Paid Date 2021-05-14

Date of last update: 12 Mar 2025

Sources: New York Secretary of State