Search icon

TRIBECA SPA OF TRANQUILITY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TRIBECA SPA OF TRANQUILITY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2006 (19 years ago)
Entity Number: 3402050
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 462 GREENWICH STREET, NEW YORK, NY, United States, 10013
Principal Address: 462 GREENWICH ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRIBECA SPA OF TRANQUILITY CORP. DOS Process Agent 462 GREENWICH STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
TAE HO KIM Chief Executive Officer 462 GREENWICH ST, NEW YORK, NY, United States, 10013

Licenses

Number Type Date End date Address
AEB-23-01420 Appearance Enhancement Business License 2023-07-17 2027-07-17 462 Greenwich St, New York, NY, 10013-1714
AEB-23-01420 DOSAEBUSINESS 2023-07-17 2027-07-17 462 Greenwich St, New York, NY, 10013
AEB-23-01420 DOSAEBUSUNESS 2023-07-17 2027-07-17 462 Greenwich St, New York, NY, 10013

History

Start date End date Type Value
2024-01-03 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-09-05 2020-04-22 Address 462 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2008-09-05 2020-04-22 Address 462 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2006-08-17 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-08-17 2020-04-22 Address 462 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200422060090 2020-04-22 BIENNIAL STATEMENT 2018-08-01
140908002063 2014-09-08 BIENNIAL STATEMENT 2014-08-01
120831002291 2012-08-31 BIENNIAL STATEMENT 2012-08-01
100825002186 2010-08-25 BIENNIAL STATEMENT 2010-08-01
080905002440 2008-09-05 BIENNIAL STATEMENT 2008-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2564895 OL VIO INVOICED 2017-03-01 125 OL - Other Violation
2549005 OL VIO CREDITED 2017-02-08 125 OL - Other Violation
2549004 CL VIO CREDITED 2017-02-08 175 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
68255.00
Total Face Value Of Loan:
68255.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1469700.00
Date:
2020-05-06
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:
65864.00
Total Face Value Of Loan:
65864.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$65,864
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,864
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$66,858.28
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $65,864
Jobs Reported:
13
Initial Approval Amount:
$68,255
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,255
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$68,728.11
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $68,250
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State