Search icon

TICKLY BENDER REALTY CORP.

Company Details

Name: TICKLY BENDER REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1975 (50 years ago)
Entity Number: 371190
ZIP code: 10001
County: Westchester
Place of Formation: New York
Address: 610 WEST 26TH STREET, SUITE 910, SUITE 910, NEW YORK, NY, United States, 10001
Principal Address: 610 WEST 26TH STREET, SUITE 910, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIK BURKE Chief Executive Officer 610 WEST 26TH STREET, SUITE 910, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
CHRISTOPHER S. FLAGG DOS Process Agent 610 WEST 26TH STREET, SUITE 910, SUITE 910, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-05-01 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2023-05-01 Address 610 WEST 26TH STREET, SUITE 910, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-05-13 2023-05-01 Address 610 WEST 26TH STREET, SUITE 910, NEW YORK, NY, 10001, 1005, USA (Type of address: Service of Process)
2021-05-13 2023-05-01 Address 610 WEST 26TH STREET, SUITE 910, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2005-11-03 2021-05-13 Address 224 12TH AVENUE, NEW YORK, NY, 10001, 1005, USA (Type of address: Service of Process)
2005-10-12 2005-11-03 Address 224 12TH AVENUE, NEW YORK, NY, 10001, 1005, USA (Type of address: Service of Process)
2001-07-16 2007-05-16 Address THE HOOK ROAD, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)
2001-07-16 2005-10-12 Address 169 BARNEGAT ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process)
1997-05-22 2001-07-16 Address HUNTING RIDGE MALL, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
1997-05-22 2021-05-13 Address THE HOOK ROAD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230501000898 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210513060108 2021-05-13 BIENNIAL STATEMENT 2021-05-01
190502060135 2019-05-02 BIENNIAL STATEMENT 2019-05-01
151005006494 2015-10-05 BIENNIAL STATEMENT 2015-05-01
20130522020 2013-05-22 ASSUMED NAME CORP INITIAL FILING 2013-05-22
130515002447 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110613002255 2011-06-13 BIENNIAL STATEMENT 2011-05-01
090706002955 2009-07-06 BIENNIAL STATEMENT 2009-05-01
070516002364 2007-05-16 BIENNIAL STATEMENT 2007-05-01
051103000102 2005-11-03 CERTIFICATE OF CHANGE 2005-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1563247310 2020-04-28 0202 PPP 610 26TH ST, SUITE 910, NEW YORK, NY, 10001-1162
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67607
Loan Approval Amount (current) 67607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10001-1162
Project Congressional District NY-12
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68423.84
Forgiveness Paid Date 2021-07-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State