Search icon

TIRU, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TIRU, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Mar 2008 (17 years ago)
Entity Number: 3651903
ZIP code: 10019
County: Queens
Place of Formation: New York
Address: 787 7TH AVE, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-489-7003

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 787 7TH AVE, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
2074828-1-DCA Active Business 2018-06-29 2023-11-30
2041806-1-DCA Active Business 2016-08-02 2023-12-31
1452043-DCA Inactive Business 2012-12-12 2015-12-31

History

Start date End date Type Value
2008-03-31 2012-05-02 Address 110-44 63RD ROAD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140606002074 2014-06-06 BIENNIAL STATEMENT 2014-03-01
120502002532 2012-05-02 BIENNIAL STATEMENT 2012-03-01
100511002197 2010-05-11 BIENNIAL STATEMENT 2010-03-01
080604000562 2008-06-04 CERTIFICATE OF PUBLICATION 2008-06-04
080331000886 2008-03-31 ARTICLES OF ORGANIZATION 2008-03-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3383639 RENEWAL INVOICED 2021-10-26 200 Tobacco Retail Dealer Renewal Fee
3380689 RENEWAL INVOICED 2021-10-14 200 Electronic Cigarette Dealer Renewal
3110790 RENEWAL INVOICED 2019-10-31 200 Tobacco Retail Dealer Renewal Fee
3090462 RENEWAL INVOICED 2019-09-27 200 Electronic Cigarette Dealer Renewal
2828499 TP VIO INVOICED 2018-08-13 750 TP - Tobacco Fine Violation
2767009 LICENSE INVOICED 2018-03-30 200 Electronic Cigarette Dealer License Fee
2704375 RENEWAL INVOICED 2017-12-02 110 Cigarette Retail Dealer Renewal Fee
2391156 LICENSE INVOICED 2016-07-29 85 Cigarette Retail Dealer License Fee
1521124 RENEWAL INVOICED 2013-12-02 110 Cigarette Retail Dealer Renewal Fee
1161297 LICENSE INVOICED 2012-12-14 85 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-01 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2020-06-05
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:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,000
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,034.84
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $4,999
Jobs Reported:
1
Initial Approval Amount:
$5,000
Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,040.02
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $2,000
Utilities: $401
Mortgage Interest: $0
Rent: $2,599
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
2009-05-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
TIRU, LLC
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State