Search icon

TUN LLC

Company Details

Name: TUN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Mar 2014 (11 years ago)
Entity Number: 4538837
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 536 EAST 5TH STREET STORE #2, NEW YORK, NY, United States, 10009

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N7L4JF7AEUM7 2022-03-14 536 E 5TH STREET, NEW YORK, NY, 10009, 6526, USA 35 EXECUTIVE DRIVE, NEW HYDE PARK, NY, 11040, USA

Business Information

Doing Business As TUOME
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-25
Initial Registration Date 2021-03-14
Entity Start Date 2014-03-05
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name THOMAS A CHEN
Address 35 EXECUTIVE DRIVE, NEW HYDE PARK, NY, 11040, USA
Government Business
Title PRIMARY POC
Name THOMAS A CHEN
Address 35 EXECUTIVE DRIVE, NEW HYDE PARK, NY, 11040, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THOMAS AARON CHEN DOS Process Agent 536 EAST 5TH STREET STORE #2, NEW YORK, NY, United States, 10009

Licenses

Number Type Date Last renew date End date Address Description
0240-22-100834 Alcohol sale 2024-06-03 2024-06-03 2026-06-30 536 E 5TH ST, NEW YORK, New York, 10009 Restaurant

History

Start date End date Type Value
2014-03-05 2024-08-24 Address 536 EAST 5TH STREET STORE #2, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240824000158 2024-08-24 BIENNIAL STATEMENT 2024-08-24
150918000398 2015-09-18 CERTIFICATE OF PUBLICATION 2015-09-18
150903000258 2015-09-03 CERTIFICATE OF PUBLICATION 2015-09-03
150424000952 2015-04-24 CERTIFICATE OF AMENDMENT 2015-04-24
140305000242 2014-03-05 ARTICLES OF ORGANIZATION 2014-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1586338301 2021-01-19 0202 PPS 536 East 5th Street Store 2, New York, NY, 10009
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214550
Loan Approval Amount (current) 214550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440858
Servicing Lender Name DR Bank
Servicing Lender Address 1001 Post Rd, DARIEN, CT, 06820-4553
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10009
Project Congressional District NY-07
Number of Employees 10
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 440858
Originating Lender Name DR Bank
Originating Lender Address DARIEN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 216498.83
Forgiveness Paid Date 2021-12-28
9247157105 2020-04-15 0202 PPP 536 East 5th Street, NEW YORK, NY, 10009-6529
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153000
Loan Approval Amount (current) 153000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440858
Servicing Lender Name DR Bank
Servicing Lender Address 1001 Post Rd, DARIEN, CT, 06820-4553
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10009-6529
Project Congressional District NY-10
Number of Employees 15
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 440858
Originating Lender Name DR Bank
Originating Lender Address DARIEN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 153837.25
Forgiveness Paid Date 2020-11-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State