Search icon

TIAGO & SONS ENTERPRISES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TIAGO & SONS ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2012 (14 years ago)
Entity Number: 4194435
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 120 DENTON AVE., MINEOLA, NY, United States, 11501

Contact Details

Phone +1 646-772-1003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEONARDO TIAGO DOS Process Agent 120 DENTON AVE., MINEOLA, NY, United States, 11501

Links between entities

Type:
Headquarter of
Company Number:
1306768
State:
CONNECTICUT

Licenses

Number Status Type Date End date
2065116-DCA Inactive Business 2018-01-19 2021-02-28

History

Start date End date Type Value
2024-10-23 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-08 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-28 2022-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-27 2021-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120127000088 2012-01-27 CERTIFICATE OF INCORPORATION 2012-01-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2912194 RENEWAL INVOICED 2018-10-18 100 Home Improvement Contractor License Renewal Fee
2912193 TRUSTFUNDHIC INVOICED 2018-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2713847 TRUSTFUNDHIC INVOICED 2017-12-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2713846 LICENSE INVOICED 2017-12-20 75 Home Improvement Contractor License Fee
2713852 FINGERPRINT INVOICED 2017-12-20 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
56287.00
Total Face Value Of Loan:
56287.00
Date:
2020-07-20
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
78655.00
Total Face Value Of Loan:
56155.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-04-21
Type:
Planned
Address:
124 WEST 23RD STREET, MINEOLA, NY, 11501
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$78,655
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,155
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,683.92
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $32,462
Utilities: $724
Rent: $5,562
Healthcare: $17407
Jobs Reported:
4
Initial Approval Amount:
$56,287
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,287
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,527.56
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $56,287

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State