Search icon

TIGER CONTRACTING CORP.

Company Details

Name: TIGER CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 2011 (13 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4169541
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Activity Description: Tiger Contracting Corp is a sub-contracting company that does framing, insulation, sheetrock, taping and painting.
Address: 35 WEST 6TH STREET, PATCHOGUE, NY, United States, 11772

Contact Details

Phone +1 347-771-6811

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 WEST 6TH STREET, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2021-11-17 2022-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-25 2021-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-2205908 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
111125000161 2011-11-25 CERTIFICATE OF INCORPORATION 2011-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4988938703 2021-04-02 0202 PPS 3805 Broadway Ste 201, Astoria, NY, 11103-4063
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65968.52
Loan Approval Amount (current) 65968.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-4063
Project Congressional District NY-14
Number of Employees 11
NAICS code 212321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66239.72
Forgiveness Paid Date 2021-09-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2107527 Labor Management Relations Act 2021-09-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-09-09
Termination Date 2023-10-18
Section 0185
Status Terminated

Parties

Name DRYWALL TAPERS AND POIN,
Role Plaintiff
Name TIGER CONTRACTING CORP.
Role Defendant
2010101 Labor Management Relations Act 2020-12-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-12-02
Termination Date 2021-02-12
Section 0185
Status Terminated

Parties

Name DRYWALL TAPERS AND POIN,
Role Plaintiff
Name TIGER CONTRACTING CORP.
Role Defendant
2106455 Labor Management Relations Act 2021-07-29 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-07-29
Termination Date 2023-12-08
Section 0185
Status Terminated

Parties

Name DRYWALL TAPERS AND POINTERS OF
Role Plaintiff
Name TIGER CONTRACTING CORP.
Role Defendant
2104535 Labor Management Relations Act 2021-05-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-20
Termination Date 2022-03-28
Section 0185
Status Terminated

Parties

Name DRYWALL TAPERS AND POINTERS OF
Role Plaintiff
Name TIGER CONTRACTING CORP.
Role Defendant
2010099 Labor Management Relations Act 2020-12-02 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-12-02
Termination Date 2021-04-30
Section 0185
Status Terminated

Parties

Name TIGER CONTRACTING CORP.
Role Defendant
Name DRYWALL TAPERS AND POIN,
Role Plaintiff
2105248 Labor Management Relations Act 2021-06-14 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-06-14
Termination Date 2021-12-01
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE DRYWALL,
Role Plaintiff
Name TIGER CONTRACTING CORP.
Role Defendant
2104535 Labor Management Relations Act 2022-06-02 award of arbitrator
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-02
Termination Date 2022-06-02
Date Issue Joined 2022-06-02
Section 0185
Status Terminated

Parties

Name DRYWALL TAPERS AND POINTERS OF
Role Plaintiff
Name TIGER CONTRACTING CORP.
Role Defendant
2110991 Labor Management Relations Act 2021-12-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-12-22
Termination Date 2022-03-07
Section 0185
Status Terminated

Parties

Name DRYWALL TAPERS AND POIN,
Role Plaintiff
Name TIGER CONTRACTING CORP.
Role Defendant
2107543 Labor Management Relations Act 2021-09-09 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-09-09
Termination Date 2023-02-23
Section 0185
Status Terminated

Parties

Name DRYWALL TAPERS AND POINTERS OF
Role Plaintiff
Name TIGER CONTRACTING CORP.
Role Defendant
2001125 Labor Management Relations Act 2020-02-10 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-02-10
Termination Date 2020-09-17
Section 0185
Status Terminated

Parties

Name DRYWALL TAPERS AND POINTERS OF
Role Plaintiff
Name TIGER CONTRACTING CORP.
Role Defendant

Date of last update: 28 Apr 2025

Sources: New York Secretary of State