Search icon

TIESTO VENTURES, INC.

Company Details

Name: TIESTO VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2007 (18 years ago)
Entity Number: 3545596
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 43-23 40TH STREET SUITE 6K, SUNNYSIDE, NY, United States, 11104
Principal Address: 43-23 40TH ST STE 6K, SUNNYSIDE, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FERRUH ZOR Chief Executive Officer 43-23 40TH ST STE 6K, SUNNYSIDE, NY, United States, 11104

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-23 40TH STREET SUITE 6K, SUNNYSIDE, NY, United States, 11104

History

Start date End date Type Value
2024-08-12 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-11 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-12 2023-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-03 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-29 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-28 2023-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-22 2022-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-13 2022-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-09 2022-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230106002839 2023-01-06 BIENNIAL STATEMENT 2021-07-01
090818002568 2009-08-18 BIENNIAL STATEMENT 2009-07-01
070719000744 2007-07-19 CERTIFICATE OF INCORPORATION 2007-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5812048610 2021-03-20 0202 PPS 4323 40th St, Sunnyside, NY, 11104-3853
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunnyside, QUEENS, NY, 11104-3853
Project Congressional District NY-07
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7528.33
Forgiveness Paid Date 2021-08-24
1601127703 2020-05-01 0202 PPP 4323 40TH ST APT 6K, SUNNYSIDE, NY, 11104
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SUNNYSIDE, QUEENS, NY, 11104-0001
Project Congressional District NY-07
Number of Employees 10
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7566.76
Forgiveness Paid Date 2021-03-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State