Search icon

TUBMAN ENTERPRISES INC

Company Details

Name: TUBMAN ENTERPRISES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 2007 (17 years ago)
Date of dissolution: 03 May 2010
Entity Number: 3598950
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2626 HOMECREST AVENUE #7M, BROOKLYN, NY, United States, 11235
Principal Address: 2626 HOMECREST AVENUE, #7M, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROLAND TUBMAN DOS Process Agent 2626 HOMECREST AVENUE #7M, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
ROLAND TUBMAN Chief Executive Officer 2626 HOMECREST AVENUE, #7M, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2007-11-29 2009-12-29 Address 2626 HOMECREST AVENUE #7M, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100503000132 2010-05-03 CERTIFICATE OF DISSOLUTION 2010-05-03
091229002435 2009-12-29 BIENNIAL STATEMENT 2009-11-01
071129000498 2007-11-29 CERTIFICATE OF INCORPORATION 2007-11-29

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2923875002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TUBMAN ENTERPRISES INC
Recipient Name Raw TUBMAN ENTERPRISES INC
Recipient DUNS 014553888
Recipient Address 1206 AVE Z, BROOKLYN, KINGS, NEW YORK, 11235-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 35500.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State