Search icon

TIFFANY WORLD PARTNERS, INC.

Company Details

Name: TIFFANY WORLD PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2009 (16 years ago)
Entity Number: 3832862
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 100-11 67TH ROAD APT 525, 525, FOREST HILLS, NY, United States, 11375
Principal Address: 100-11 67TH RD, APT 525, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN TYLER DOS Process Agent 100-11 67TH ROAD APT 525, 525, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
JOHN TYLER Chief Executive Officer 100-11 67TH RD, APT 525, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2023-07-11 2023-07-11 Address 100-11 67TH RD, APT 525, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2015-07-01 2023-07-11 Address 100-11 67TH ROAD APT 525, 525, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2011-08-25 2023-07-11 Address 100-11 67TH RD, APT 525, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2009-07-13 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-13 2015-07-01 Address 100-11 67TH ROAD APT 525, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230711001905 2023-07-11 BIENNIAL STATEMENT 2023-07-01
150701006416 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130711006487 2013-07-11 BIENNIAL STATEMENT 2013-07-01
110825002199 2011-08-25 BIENNIAL STATEMENT 2011-07-01
090713000524 2009-07-13 CERTIFICATE OF INCORPORATION 2009-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3817017409 2020-05-08 0202 PPP 100-11 67 Road 525, Forest Hills, NY, 11375
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3300
Loan Approval Amount (current) 3300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 481112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3318.42
Forgiveness Paid Date 2021-02-12
2981638302 2021-01-21 0202 PPS 10011 67th Rd Apt 525, Forest Hills, NY, 11375-2768
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3300
Loan Approval Amount (current) 3300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-2768
Project Congressional District NY-06
Number of Employees 1
NAICS code 481112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3321.08
Forgiveness Paid Date 2021-09-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State