Search icon

TRIPLE DIAMOND TATTOO INC.

Company Details

Name: TRIPLE DIAMOND TATTOO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 2011 (14 years ago)
Date of dissolution: 02 Apr 2024
Entity Number: 4172853
ZIP code: 11545
County: Rockland
Place of Formation: New York
Address: 681 GLEN COVE AVENUE, GLEN HEAD, NY, United States, 11545
Principal Address: 257 3RD AVE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAROLD NOVICK DOS Process Agent 681 GLEN COVE AVENUE, GLEN HEAD, NY, United States, 11545

Agent

Name Role Address
HOARLD NOVICK Agent 681 GLEN COVE AVENUE, GLEN HEAD, NY, 11545

Chief Executive Officer

Name Role Address
JON LANE Chief Executive Officer 257 3RD AVE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2014-03-19 2024-04-04 Address 257 3RD AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2012-11-16 2024-04-04 Address 681 GLEN COVE AVENUE, GLEN HEAD, NY, 11545, USA (Type of address: Registered Agent)
2012-11-16 2024-04-04 Address 681 GLEN COVE AVENUE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
2011-12-05 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-05 2012-11-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240404001069 2024-04-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-02
140319002520 2014-03-19 BIENNIAL STATEMENT 2013-12-01
121116000264 2012-11-16 CERTIFICATE OF CHANGE 2012-11-16
111205000785 2011-12-05 CERTIFICATE OF INCORPORATION 2011-12-05

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
10015.00
Total Face Value Of Loan:
10015.00
Date:
2020-07-13
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:
35000.00
Total Face Value Of Loan:
35000.00
Date:
2020-05-02
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:
10015.00
Total Face Value Of Loan:
10015.00
Date:
2020-05-01
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

Trademarks Section

Serial Number:
87788542
Mark:
TRIPLE DIAMOND TATTOO
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2018-02-07
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
TRIPLE DIAMOND TATTOO

Goods And Services

For:
Tattoo parlors; Tattoo studios; Tattooing; Tattooing services; Microblading being eyebrow tattooing services; Permanent makeup services
First Use:
2011-12-03
International Classes:
044 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10015
Current Approval Amount:
10015
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10081.68
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10015
Current Approval Amount:
10015
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10068.78

Date of last update: 26 Mar 2025

Sources: New York Secretary of State