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 (13 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)
2011-12-05 2012-11-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7695547305 2020-04-30 0202 PPP 8608 3RD AVE APT 1, BROOKLYN, NY, 11209-5146
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10015
Loan Approval Amount (current) 10015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11209-5146
Project Congressional District NY-11
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10081.68
Forgiveness Paid Date 2020-12-31
1105208406 2021-02-01 0202 PPS 257 3rd Ave Ste 1, Brooklyn, NY, 11215-1591
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10015
Loan Approval Amount (current) 10015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-1591
Project Congressional District NY-10
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10068.78
Forgiveness Paid Date 2021-08-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State