Search icon

TIRU, LLC

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
1304240-DCA Inactive Business 2008-11-14 2012-12-31

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-17 No data 787 7TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-24 No data 787 7TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-25 No data 787 7TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-16 No data 787 7TH AVE, Manhattan, NEW YORK, NY, 10019 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-17 No data 787 7TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-01 No data 787 7TH AVE, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-14 No data 787 7TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-21 No data 787 7TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-15 No data 787 7TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-27 No data 787 7TH AVE, Manhattan, NEW YORK, NY, 10019 Closed 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7214078400 2021-02-11 0202 PPS 6963 136th St Apt 1B, Flushing, NY, 11367-1973
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11367-1973
Project Congressional District NY-06
Number of Employees 1
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5034.84
Forgiveness Paid Date 2021-10-27
8079497805 2020-06-05 0202 PPP 787 7TH AVE GRND FLR, NEW YORK, NY, 10019
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5040.02
Forgiveness Paid Date 2021-03-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State