Search icon

TINAJ CONSTRUCTION CORP.

Company Details

Name: TINAJ CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2006 (19 years ago)
Entity Number: 3401463
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 63 SHOREVIEW DRIVE SUITE 2, YONKERS, NY, United States, 10710
Principal Address: 63 SHOREVIEW DR STE 2, YONKERS, NY, United States, 10710

Contact Details

Phone +1 914-771-5100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YLLI TINAJ Chief Executive Officer 63 SHOREVIEW DR STE 2, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 SHOREVIEW DRIVE SUITE 2, YONKERS, NY, United States, 10710

Licenses

Number Status Type Date End date
1374477-DCA Inactive Business 2010-10-14 2019-02-28

History

Start date End date Type Value
2006-08-16 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140815006105 2014-08-15 BIENNIAL STATEMENT 2014-08-01
101006003028 2010-10-06 BIENNIAL STATEMENT 2010-08-01
080919002553 2008-09-19 BIENNIAL STATEMENT 2008-08-01
060816000744 2006-08-16 CERTIFICATE OF INCORPORATION 2006-08-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3001132 PROCESSING INVOICED 2019-03-12 25 License Processing Fee
3001133 DCA-SUS CREDITED 2019-03-12 75 Suspense Account
2977094 TRUSTFUNDHIC INVOICED 2019-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2977095 RENEWAL CREDITED 2019-02-06 100 Home Improvement Contractor License Renewal Fee
2552835 TRUSTFUNDHIC INVOICED 2017-02-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2552836 RENEWAL INVOICED 2017-02-15 100 Home Improvement Contractor License Renewal Fee
2041862 TRUSTFUNDHIC INVOICED 2015-04-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2041863 RENEWAL INVOICED 2015-04-09 100 Home Improvement Contractor License Renewal Fee
1022333 TRUSTFUNDHIC INVOICED 2013-06-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1022332 CNV_TFEE INVOICED 2013-06-27 7.46999979019165 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6233937305 2020-04-30 0202 PPP 2854 Hickory St., Yorktown Heights, NY, 10598
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10305
Loan Approval Amount (current) 10305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10449.56
Forgiveness Paid Date 2021-09-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State