Search icon

TIRMIZI IMPEX INC.

Company Details

Name: TIRMIZI IMPEX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2011 (14 years ago)
Entity Number: 4147220
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 1 BELLEROSE AVENUE, CENTEREACH, NY, United States, 11720
Principal Address: 102 SMITHTOWN POLK BLVD, CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALTAF H. TIRMIZI DOS Process Agent 1 BELLEROSE AVENUE, CENTEREACH, NY, United States, 11720

Chief Executive Officer

Name Role Address
SAEED AHMEED Chief Executive Officer 102 SMITHTOWN POLK BLVD, CENTEREACH, NY, United States, 11720

Filings

Filing Number Date Filed Type Effective Date
190821002037 2019-08-21 BIENNIAL STATEMENT 2017-09-01
110928000294 2011-09-28 CERTIFICATE OF INCORPORATION 2011-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2647777710 2020-05-01 0235 PPP 4 FRAN LN, SELDEN, NY, 11784
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5870
Loan Approval Amount (current) 5870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SELDEN, SUFFOLK, NY, 11784-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5935.68
Forgiveness Paid Date 2021-06-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State