Search icon

TRIBECA SPA OF TRANQUILITY CORP.

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

History

Start date End date Type Value
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
060817000761 2006-08-17 CERTIFICATE OF INCORPORATION 2006-08-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-22 No data 462 GREENWICH STREET, MA, 10013 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2019-01-10 No data 462 GREENWICH STREET, MA, 10013 No data Pool Inspections: Complaint Re-inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2018-02-26 No data 462 GREENWICH ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-05 No data 462 GREENWICH ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8618518402 2021-02-13 0202 PPS 462 Greenwich St, New York, NY, 10013-1714
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68255
Loan Approval Amount (current) 68255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10013-1714
Project Congressional District NY-10
Number of Employees 13
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68728.11
Forgiveness Paid Date 2021-10-27
2468757404 2020-05-06 0202 PPP 462 GREENWICH STREET, NEW YORK, NY, 10013
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65864
Loan Approval Amount (current) 65864
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10013-0001
Project Congressional District NY-10
Number of Employees 13
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66858.28
Forgiveness Paid Date 2021-11-17

Date of last update: 11 Mar 2025

Sources: New York Secretary of State