Search icon

TIN MARIN BAR & LOUNGE, INC.

Company Details

Name: TIN MARIN BAR & LOUNGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2011 (14 years ago)
Entity Number: 4046105
ZIP code: 10463
County: New York
Place of Formation: New York
Address: 3708 Riverdale avenue, Bronx, NY, United States, 10463
Principal Address: 3708 Riverdale avenue, Bronx, NY, United States, 20463

Contact Details

Phone +1 718-884-4800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIN MARIN BAR & LOUNGE, INC. DOS Process Agent 3708 Riverdale avenue, Bronx, NY, United States, 10463

Chief Executive Officer

Name Role Address
KENIA CASTILLO Chief Executive Officer 3616 HEN, BRONX, NY, United States, 10463

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-113821 No data Alcohol sale 2024-02-26 2024-02-26 2026-02-28 3708 RIVERDALE AVE, BRONX, New York, 10463 Restaurant
1454468-DCA Inactive Business 2013-01-30 No data 2020-08-18 No data No data

History

Start date End date Type Value
2011-01-24 2021-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220412002547 2022-04-12 BIENNIAL STATEMENT 2021-01-01
110124000639 2011-01-24 CERTIFICATE OF INCORPORATION 2011-01-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-28 No data 3708 RIVERDALE AVENUE, Bronx, BRONX, NY, 10463 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-05 No data 3708 RIVERDALE AVE, Bronx, BRONX, NY, 10463 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-22 No data 3708 RIVERDALE AVE, Bronx, BRONX, NY, 10463 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2021-12-17 2021-09-30 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3434939 CL VIO CREDITED 2022-04-04 150 CL - Consumer Law Violation
3175132 SWC-CIN-INT CREDITED 2020-04-10 287.760009765625 Sidewalk Cafe Interest for Consent Fee
3165148 SWC-CON-ONL CREDITED 2020-03-03 4411.75 Sidewalk Cafe Consent Fee
3124197 RENEWAL INVOICED 2019-12-06 510 Two-Year License Fee
3124198 SWC-CON INVOICED 2019-12-06 445 Petition For Revocable Consent Fee
3120158 SWC-CONADJ INVOICED 2019-11-26 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
3015136 SWC-CIN-INT INVOICED 2019-04-10 281.30999755859375 Sidewalk Cafe Interest for Consent Fee
2998533 SWC-CON-ONL INVOICED 2019-03-06 4312.56005859375 Sidewalk Cafe Consent Fee
2773311 SWC-CIN-INT INVOICED 2018-04-10 276.05999755859375 Sidewalk Cafe Interest for Consent Fee
2752987 SWC-CON-ONL INVOICED 2018-03-01 4232.14990234375 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-03-28 Pleaded DOES NOT DISCLOSE LIMITATIONS ON USE OF CREDIT CARDS, or DOES NOT DISCLOSE THOSE LIMITATIONS AT EACH CASH REGISTER OR NEAR EACH ENTRANCE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1795818310 2021-01-19 0202 PPS 3708 Riverdale Ave, Bronx, NY, 10463-1808
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120907.36
Loan Approval Amount (current) 120907.36
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-1808
Project Congressional District NY-15
Number of Employees 22
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 122170.17
Forgiveness Paid Date 2022-02-15
3158547105 2020-04-11 0202 PPP 3708 Riverdale Ave, Bronx, NY, 10463-1808
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85112
Loan Approval Amount (current) 85112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-1808
Project Congressional District NY-15
Number of Employees 22
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 85925.29
Forgiveness Paid Date 2021-04-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State