Search icon

TYTHE DESIGN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TYTHE DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2010 (15 years ago)
Entity Number: 3949248
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 36 St Marks Ave,, UNIT #1, BROOKLYN, NY, United States, 11217

Contact Details

Phone +1 646-515-2451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KRISTINA DRURY Chief Executive Officer 36 ST MARKS AVE, UNIT #1, BROOKLYN, NY, United States, 11217

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
KRISTINA DRURY
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P3237193

Unique Entity ID

Unique Entity ID:
YH6PCCR3NJJ4
CAGE Code:
9TC74
UEI Expiration Date:
2026-01-06

Business Information

Activation Date:
2025-01-07
Initial Registration Date:
2024-02-05

History

Start date End date Type Value
2024-04-22 2024-04-22 Address 126 SAINT MARKS PLACE, UNIT #3, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2012-05-25 2024-04-22 Address 126 SAINT MARKS PLACE, UNIT #3, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2010-05-13 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-13 2024-04-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2010-05-13 2024-04-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240422000775 2024-04-22 BIENNIAL STATEMENT 2024-04-22
200513060603 2020-05-13 BIENNIAL STATEMENT 2020-05-01
180507006740 2018-05-07 BIENNIAL STATEMENT 2018-05-01
160531006076 2016-05-31 BIENNIAL STATEMENT 2016-05-01
140501006732 2014-05-01 BIENNIAL STATEMENT 2014-05-01

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:
30732.00
Total Face Value Of Loan:
30732.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$30,732
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,732
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,978.7
Servicing Lender:
CDC Small Business Finance Corporation
Use of Proceeds:
Payroll: $30,732

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State