Search icon

TINA EMPLOYMENT AGENCY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TINA EMPLOYMENT AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2006 (19 years ago)
Entity Number: 3351422
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 15-17 DOYERS STREET, NEW YORK, NY, United States, 10013
Principal Address: 2331 E 13 ST, 2ND FL, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 212-571-8888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15-17 DOYERS STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
TINA CHAN Chief Executive Officer 2331 E 13TH ST, 2ND FL, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date
1276124-DCA Active Business 2008-01-18 2024-05-01

Filings

Filing Number Date Filed Type Effective Date
120523002830 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100422002935 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080501002098 2008-05-01 BIENNIAL STATEMENT 2008-04-01
060421000140 2006-04-21 CERTIFICATE OF INCORPORATION 2006-04-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3440793 RENEWAL INVOICED 2022-04-22 500 Employment Agency Renewal Fee
3184831 RENEWAL INVOICED 2020-06-26 500 Employment Agency Renewal Fee
2785781 RENEWAL INVOICED 2018-05-03 500 Employment Agency Renewal Fee
2785772 LICENSE CREDITED 2018-05-02 500 Employment Agency Fee
2785771 FINGERPRINTE CREDITED 2018-05-02 87 Fingerprint Fee for Employment Agency
2334906 RENEWAL INVOICED 2016-04-27 500 Employment Agency Renewal Fee
2092816 OL VIO INVOICED 2015-05-29 2250 OL - Other Violation
1648098 RENEWAL INVOICED 2014-04-10 500 Employment Agency Renewal Fee
888493 RENEWAL INVOICED 2012-04-26 500 Employment Agency Renewal Fee
185227 LL VIO INVOICED 2012-04-17 1750 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-28 Settlement (Pre-Hearing) Failed to comply with settlement agreement. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
5742.00
Total Face Value Of Loan:
5742.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5742
Current Approval Amount:
5742
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5812.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State