Search icon

TIDYUPNYC, LLC

Company Details

Name: TIDYUPNYC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jun 2008 (17 years ago)
Entity Number: 3683234
ZIP code: 11109
County: Queens
Place of Formation: New York
Activity Description: Home Improvement Contractors and Porter services and commercial and residential cleaning
Address: 4-74 48TH AVE, #8C, LONG ISLAND CITY, NY, United States, 11109

Contact Details

Website http://www.tidyupnyc.com

Phone +1 718-770-7950

DOS Process Agent

Name Role Address
TIDYUPNYC, LLC DOS Process Agent 4-74 48TH AVE, #8C, LONG ISLAND CITY, NY, United States, 11109

Licenses

Number Status Type Date End date
1381740-DCA Active Business 2011-01-31 2025-02-28

History

Start date End date Type Value
2012-10-10 2024-06-03 Address 4-74 48TH AVE, #8C, LONG ISLAND CITY, NY, 11109, USA (Type of address: Service of Process)
2010-06-30 2012-10-10 Address 4-74 48TH AVE, # 8 C, LONG ISLAND CITY, NY, 11109, USA (Type of address: Service of Process)
2008-06-11 2010-06-30 Address 4-74 48TH AVE #8C, LONG ISLAND CITY, NY, 11109, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603005559 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220602001884 2022-06-02 BIENNIAL STATEMENT 2022-06-01
200603060301 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180604007486 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160610006358 2016-06-10 BIENNIAL STATEMENT 2016-06-01
140617006088 2014-06-17 BIENNIAL STATEMENT 2014-06-01
121010002357 2012-10-10 BIENNIAL STATEMENT 2012-06-01
100630002495 2010-06-30 BIENNIAL STATEMENT 2010-06-01
081208000249 2008-12-08 CERTIFICATE OF PUBLICATION 2008-12-08
080611000400 2008-06-11 ARTICLES OF ORGANIZATION 2008-06-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538830 DCA-MFAL INVOICED 2022-10-19 200 Manual Fee Account Licensing
3536511 RENEWAL INVOICED 2022-10-12 100 Home Improvement Contractor License Renewal Fee
3252992 RENEWAL INVOICED 2020-11-03 100 Home Improvement Contractor License Renewal Fee
3252991 TRUSTFUNDHIC INVOICED 2020-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2964614 TRUSTFUNDHIC INVOICED 2019-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2964615 RENEWAL INVOICED 2019-01-18 100 Home Improvement Contractor License Renewal Fee
2503182 RENEWAL INVOICED 2016-12-03 100 Home Improvement Contractor License Renewal Fee
2503181 TRUSTFUNDHIC INVOICED 2016-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1952836 RENEWAL INVOICED 2015-01-28 100 Home Improvement Contractor License Renewal Fee
1952835 TRUSTFUNDHIC INVOICED 2015-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9177928503 2021-03-12 0202 PPS 474 48th Ave Apt 8C, Long Island City, NY, 11109-5610
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191172
Loan Approval Amount (current) 191172
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 N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11109-5610
Project Congressional District NY-07
Number of Employees 30
NAICS code 561720
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 192202.42
Forgiveness Paid Date 2021-10-04
3262497310 2020-04-29 0202 PPP 474 48TH AVE APT 8C, LONG ISLAND CITY, NY, 11109
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192537
Loan Approval Amount (current) 192537
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 N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11109-5500
Project Congressional District NY-07
Number of Employees 26
NAICS code 561720
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 194465.79
Forgiveness Paid Date 2021-05-04

Date of last update: 21 Apr 2025

Sources: New York Secretary of State