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
2025-05-01 2025-05-01 Address 610 WEST 26TH STREET, SUITE 910, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-04-23 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-07 2025-04-23 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)
2023-05-01 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250501036510 2025-05-01 BIENNIAL STATEMENT 2025-05-01
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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
67607.00
Total Face Value Of Loan:
67607.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67607
Current Approval Amount:
67607
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68423.84

Date of last update: 18 Mar 2025

Sources: New York Secretary of State