Search icon

TINY REFLECTIONS, INC.

Company Details

Name: TINY REFLECTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2012 (13 years ago)
Entity Number: 4284434
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 74 Fairmount Street, Apt.2, Huntington, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TINY REFLECTIONS, INC. DOS Process Agent 74 Fairmount Street, Apt.2, Huntington, NY, United States, 11743

Chief Executive Officer

Name Role Address
LIZA CONLIN Chief Executive Officer 74 FAIRMOUNT STREET, APT.2, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2023-08-16 2023-08-16 Address P.O. BOX 1813, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2023-08-16 2023-08-16 Address 74 FAIRMOUNT STREET, APT.2, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2020-08-26 2023-08-16 Address P.O. BOX 1813, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2020-08-26 2023-08-16 Address P.O. BOX 1813, SEAFORD, NY, 11725, USA (Type of address: Service of Process)
2014-08-13 2020-08-26 Address 24 BETHANY DRIVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2012-08-16 2023-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-16 2020-08-26 Address 24 BETHANY DRIVE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230816000461 2023-08-16 BIENNIAL STATEMENT 2022-08-01
200826060242 2020-08-26 BIENNIAL STATEMENT 2020-08-01
180814006036 2018-08-14 BIENNIAL STATEMENT 2018-08-01
160829006075 2016-08-29 BIENNIAL STATEMENT 2016-08-01
140813006040 2014-08-13 BIENNIAL STATEMENT 2014-08-01
120816000448 2012-08-16 CERTIFICATE OF INCORPORATION 2012-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8861518402 2021-02-14 0235 PPS 74 Fairmount St Apt 2, Huntington, NY, 11743-3585
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5400
Loan Approval Amount (current) 5400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-3585
Project Congressional District NY-01
Number of Employees 1
NAICS code 541921
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5446.65
Forgiveness Paid Date 2021-12-29
7132307702 2020-05-01 0235 PPP 28 West Neck Rd 2D, Huntington, NY, 11743
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5400
Loan Approval Amount (current) 5400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 541921
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5432.25
Forgiveness Paid Date 2020-12-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State