Search icon

M. TIEFENBRUNN, INC.

Company Details

Name: M. TIEFENBRUNN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1976 (49 years ago)
Entity Number: 413110
ZIP code: 10007
County: New York
Place of Formation: New York
Principal Address: 30 W 47TH STREET # 403A, NEW YORK, NY, United States, 10036
Address: 30 W 47TH STREET # 403A, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN TIEFENBRUNN DOS Process Agent 30 W 47TH STREET # 403A, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
STEVEN TIEFENBRUNN Chief Executive Officer 30 W 47TH STREET # 403A, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2016-10-05 2020-11-03 Address 30 W 47TH STREET # 403A, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2012-11-09 2016-10-05 Address 2 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2012-11-09 2016-10-05 Address 2 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2012-11-09 2016-10-05 Address 2 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1996-04-25 2012-11-09 Address 2 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201103061378 2020-11-03 BIENNIAL STATEMENT 2020-10-01
181003007812 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161005006566 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141105006604 2014-11-05 BIENNIAL STATEMENT 2014-10-01
121109002292 2012-11-09 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
19301.00
Total Face Value Of Loan:
19301.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
98000.00
Total Face Value Of Loan:
428000.00
Date:
2020-06-01
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:
20872.00
Total Face Value Of Loan:
20872.00
Date:
2020-05-05
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:
20872.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20872
Current Approval Amount:
20872
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21174.5
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19301
Current Approval Amount:
19301
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19416.28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State