Search icon

TINY TOTS INC.

Company Details

Name: TINY TOTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2011 (14 years ago)
Entity Number: 4114917
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 166C MAPLE AVE, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TZIPORA WEINER Chief Executive Officer 166C MAPLE AVE, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 166C MAPLE AVE, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2011-07-06 2013-07-29 Address PO BOX 115, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130729002110 2013-07-29 BIENNIAL STATEMENT 2013-07-01
110706000267 2011-07-06 CERTIFICATE OF INCORPORATION 2011-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7604087304 2020-04-30 0202 PPP 166 Maple Ave Apt C, Spring Valley, NY, 10977
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Spring Valley, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5070.14
Forgiveness Paid Date 2021-10-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State