Search icon

TIINA THE STORE, LLC

Company Details

Name: TIINA THE STORE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Mar 2012 (13 years ago)
Date of dissolution: 07 Mar 2024
Entity Number: 4211903
ZIP code: 11963
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 1985, Sag HArbor, NY, United States, 11963

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300WDZDVCUI6TIF21 4211903 US-NY GENERAL ACTIVE No data

Addresses

Legal PO Box 2220, Amagansett, US-NY, US, 11930
Headquarters PO Box 2220, Amagansett, US-NY, US, 11930

Registration details

Registration Date 2015-02-12
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-10-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4211903

DOS Process Agent

Name Role Address
JONATHAN ROSEN DOS Process Agent P.O. BOX 1985, Sag HArbor, NY, United States, 11963

History

Start date End date Type Value
2024-01-05 2024-03-07 Address P.O. BOX 1985, Sag HArbor, NY, 11963, USA (Type of address: Service of Process)
2012-03-05 2024-01-05 Address P.O. BOX 2220, AMAGANSETT, NY, 11930, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307002854 2024-03-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-07
240105001752 2024-01-05 BIENNIAL STATEMENT 2024-01-05
200311060362 2020-03-11 BIENNIAL STATEMENT 2020-03-01
191028060280 2019-10-28 BIENNIAL STATEMENT 2018-03-01
160303007480 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140310007551 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120710000933 2012-07-10 CERTIFICATE OF PUBLICATION 2012-07-10
120305000668 2012-03-05 ARTICLES OF ORGANIZATION 2012-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1229857702 2020-05-01 0235 PPP 216 Main St., Box 2220, AMAGANSETT, NY, 11930
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68042
Loan Approval Amount (current) 68042
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 AMAGANSETT, SUFFOLK, NY, 11930-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68505.06
Forgiveness Paid Date 2021-01-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State