Search icon

TIFFANY LUMBER CO., INC.

Headquarter

Company Details

Name: TIFFANY LUMBER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1972 (53 years ago)
Entity Number: 331408
ZIP code: 33446
County: Bronx
Place of Formation: New York
Address: 7851 waterford isles lane, delray beach, FL, United States, 33446
Principal Address: 17 E Ryan Mansion Drive montebello ny 10901, Montebello, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE BAUM Chief Executive Officer PO BOX 873, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7851 waterford isles lane, delray beach, FL, United States, 33446

Links between entities

Type:
Headquarter of
Company Number:
1305329
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
132721953
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-03 2024-06-03 Address PO BOX 873, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2024-06-03 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-03 2024-06-03 Address 422 EAST 165TH ST, BRONX, NY, 10456, 6607, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 422 EAST 165TH ST, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2002-08-14 2024-06-03 Address 422 EAST 165TH ST, BRONX, NY, 10456, 6607, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240603000525 2024-06-03 BIENNIAL STATEMENT 2024-06-03
221202001260 2022-12-02 BIENNIAL STATEMENT 2022-06-01
200604060245 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180604008365 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160606006855 2016-06-06 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
198967.50
Total Face Value Of Loan:
198967.50
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
198967.00
Total Face Value Of Loan:
198967.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
198967.5
Current Approval Amount:
198967.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
201526.44
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
198967
Current Approval Amount:
198967
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
201338.02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State