Search icon

TYAMENAL INC.

Company Details

Name: TYAMENAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2008 (17 years ago)
Entity Number: 3679377
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 2491 VICTORY BOULEVARD, STATEN ISLAND, NY, United States, 10314
Principal Address: 2491 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANE ABRUZZO Chief Executive Officer 100 CARNEGIE AVE, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2491 VICTORY BOULEVARD, STATEN ISLAND, NY, United States, 10314

Filings

Filing Number Date Filed Type Effective Date
100727002080 2010-07-27 BIENNIAL STATEMENT 2010-06-01
080603000255 2008-06-03 CERTIFICATE OF INCORPORATION 2008-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5756997306 2020-04-30 0202 PPP 2491 VICTORY BLVD, STATEN ISLAND, NY, 10314
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24390
Loan Approval Amount (current) 24390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24684.03
Forgiveness Paid Date 2021-07-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State