Search icon

TAINO MAYOR STUDIOS INC.

Company Details

Name: TAINO MAYOR STUDIOS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2005 (19 years ago)
Entity Number: 3289508
ZIP code: 10460
County: Bronx
Place of Formation: New York
Address: 855 E TREMONT AVE, BRONX, NY, United States, 10460

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ANAIS RENTAS Agent 855 EAST TREMONT AVENUE, BRONX, NY, 10460

DOS Process Agent

Name Role Address
TAINO MAYOR DOS Process Agent 855 E TREMONT AVE, BRONX, NY, United States, 10460

Chief Executive Officer

Name Role Address
JORGE RENTAS Chief Executive Officer 855 E TREMONT AVE, BRONX, NY, United States, 10460

History

Start date End date Type Value
2009-12-24 2012-01-04 Address 1125 SHERIDAN AVE, APT 2D, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2009-12-24 2012-01-04 Address 855 E TREMONT AVE, BRONX, NY, 10460, USA (Type of address: Principal Executive Office)
2008-04-09 2012-01-04 Address 855 EAST TREMONT AVENUE, BRONX, NY, 10460, USA (Type of address: Service of Process)
2005-12-06 2008-04-09 Address 2075 GRAND CONCOURSE #3G, BRONX, NY, 10453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120104002111 2012-01-04 BIENNIAL STATEMENT 2011-12-01
091224002241 2009-12-24 BIENNIAL STATEMENT 2009-12-01
080409000476 2008-04-09 CERTIFICATE OF CHANGE 2008-04-09
051206001023 2005-12-06 CERTIFICATE OF INCORPORATION 2005-12-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-25 No data 855 E TREMONT AVE, Bronx, BRONX, NY, 10460 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-31 No data 855 E TREMONT AVE, Bronx, BRONX, NY, 10460 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1724897406 2020-05-04 0202 PPP 855 E. Tremont Ave., BRONX, NY, 10460
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5958.34
Loan Approval Amount (current) 5958.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10460-0001
Project Congressional District NY-15
Number of Employees 3
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6017.92
Forgiveness Paid Date 2021-05-06
2459398800 2021-04-12 0202 PPS 855 E Tremont Ave, Bronx, NY, 10460-4211
Loan Status Date 2022-05-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5958.34
Loan Approval Amount (current) 5958.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10460-4211
Project Congressional District NY-15
Number of Employees 2
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6016.78
Forgiveness Paid Date 2022-04-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State