Search icon

TIME FUTURE, INC.

Company Details

Name: TIME FUTURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2006 (19 years ago)
Entity Number: 3377228
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: 200 PARK AVE SOUTH, 8TH FL, NEW YORK, NY, United States, 10003
Address: 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINUS ROACHE Chief Executive Officer 200 PARK AVE SOUTH, 8TH FL, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
C/O ALTMAN, GREENFIELD & SELVAGGI LLP DOS Process Agent 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 200 PARK AVE SOUTH, 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-07-10 2025-01-07 Address 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2023-07-10 2023-07-10 Address 200 PARK AVE SOUTH, 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-07-10 2025-01-07 Address 200 PARK AVE SOUTH, 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-07-10 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-06 2023-07-10 Address 200 PARK AVE SOUTH, 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2008-07-11 2014-06-06 Address 200 PARK AVE S, 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2008-07-11 2014-06-06 Address 200 PARK AVE S, 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2006-06-16 2023-07-10 Address 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2006-06-16 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250107002752 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230710004135 2023-07-10 BIENNIAL STATEMENT 2022-06-01
200602060196 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180604006594 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160602006107 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140606006934 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120717002644 2012-07-17 BIENNIAL STATEMENT 2012-06-01
101005002277 2010-10-05 BIENNIAL STATEMENT 2010-06-01
080711002885 2008-07-11 BIENNIAL STATEMENT 2008-06-01
060616000369 2006-06-16 CERTIFICATE OF INCORPORATION 2006-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3622488406 2021-02-05 0202 PPP 200 Park Ave S Fl 8, New York, NY, 10003-1526
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-1526
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20964.85
Forgiveness Paid Date 2021-10-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State