Search icon

TINA CIMINO, LLC

Company Details

Name: TINA CIMINO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Oct 2009 (16 years ago)
Entity Number: 3864015
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 172 Windmill Trail, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
TINA CIMINO, LLC DOS Process Agent 172 Windmill Trail, ROCHESTER, NY, United States, 14624

Licenses

Number Type Date End date Address
AEAR-24-00681 Appearance Enhancement Area Renter License 2024-07-23 2028-07-23 20 Regency Oaks Blvd, Rochester, NY, 14624-5901
AEAR-24-00637 Appearance Enhancement Area Renter License 2024-07-11 2028-07-11 20 Regency Oaks Blvd, Rochester, NY, 14624-5901
AEAR-24-00629 Appearance Enhancement Area Renter License 2024-07-11 2028-07-11 20 Regency Oaks Blvd, Rochester, NY, 14624-5901
AEAR-19-00865 Appearance Enhancement Area Renter License 2019-10-18 2027-10-18 20 Regency Oaks Blvd, Rochester, NY, 14624-5901
AEAR-19-00854 Appearance Enhancement Area Renter License 2019-10-16 2027-10-16 20 Regency Oaks Blvd, Rochester, NY, 14624-5901
AEAR-18-00112 Appearance Enhancement Area Renter License 2018-02-06 2026-02-06 20 Regency Oaks Blvd, Rochester, NY, 14624-5901
AEAR-16-00558 Appearance Enhancement Area Renter License 2016-06-03 2028-06-03 20 Regency Oaks Blvd, Rochester, NY, 14624-5901
AEAR-14-01184 Appearance Enhancement Area Renter License 2014-12-03 2026-12-03 20 Regency Oaks Blvd, Rochester, NY, 14624-5901
21TI1346117 Appearance Enhancement Business License 2009-11-19 2027-11-19 20 Regency Oaks Blvd, Rochester, NY, 14624-5901

History

Start date End date Type Value
2011-12-06 2023-10-09 Address 2 STATE STREET, STE 1000, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2009-10-06 2011-12-06 Address 2 STATE STREET SUITE 1000, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231009000914 2023-10-09 BIENNIAL STATEMENT 2023-10-01
211214000478 2021-12-14 BIENNIAL STATEMENT 2021-12-14
111206003170 2011-12-06 BIENNIAL STATEMENT 2011-10-01
100915000936 2010-09-15 CERTIFICATE OF PUBLICATION 2010-09-15
091006000269 2009-10-06 ARTICLES OF ORGANIZATION 2009-10-06

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3690845007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TINA CIMINO LLC
Recipient Name Raw TINA CIMINO LLC
Recipient DUNS 036381044
Recipient Address 3999 BUFFALO ROAD, ROCHESTER, MONROE, NEW YORK, 14624-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2538.00
Face Value of Direct Loan 60000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9594637101 2020-04-15 0219 PPP 20 Regency Oaks Boulevard, Rochester, NY, 14624
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3800
Loan Approval Amount (current) 3800
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 Rochester, MONROE, NY, 14624-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3832.07
Forgiveness Paid Date 2021-02-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State