Search icon

TINYBEANS USA LTD.

Company Details

Name: TINYBEANS USA LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2014 (11 years ago)
Entity Number: 4647732
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: C/O PERROTTA TAX, 380 LEXINGTON AVE., FL. 17, NEW YORK, NY, United States, 10168

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TINYBEANS USA LTD 401(K) PLAN 2023 352517315 2024-05-30 TINYBEANS USA LTD 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3473260632
Plan sponsor’s address 228 PARK AVE S PMB 41497, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing JESSICA JONES
Role Employer/plan sponsor
Date 2024-05-30
Name of individual signing JESSICA JONES
TINYBEANS USA LTD 401(K) PLAN 2022 352517315 2023-05-01 TINYBEANS USA LTD 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3473260632
Plan sponsor’s address 228 PARK AVE S PMB 41497, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2023-05-01
Name of individual signing JESSICA JONES
Role Employer/plan sponsor
Date 2023-05-01
Name of individual signing JESSICA JONES
TINYBEANS USA LTD 401(K) PLAN 2021 352517315 2022-06-07 TINYBEANS USA LTD 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3476130359
Plan sponsor’s address 25 W 36TH ST, 5TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing JESSICA JONES
Role Employer/plan sponsor
Date 2022-06-07
Name of individual signing JESSICA JONES
TINYBEANS USA LTD 401(K) PLAN 2020 352517315 2021-05-06 TINYBEANS USA LTD 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3476130359
Plan sponsor’s address 25 W 36TH ST, 5TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing JESSICA JONES
Role Employer/plan sponsor
Date 2021-05-06
Name of individual signing JESSICA JONES
TINYBEANS USA LTD 401(K) PLAN 2018 352517315 2019-07-19 TINYBEANS USA LTD 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3475964374
Plan sponsor’s address 25 WEST 36TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-07-19
Name of individual signing ULA MIKUS

DOS Process Agent

Name Role Address
EDWARD GELLER DOS Process Agent C/O PERROTTA TAX, 380 LEXINGTON AVE., FL. 17, NEW YORK, NY, United States, 10168

Filings

Filing Number Date Filed Type Effective Date
141007000637 2014-10-07 APPLICATION OF AUTHORITY 2014-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4042117108 2020-04-12 0202 PPP 25 W 36th St, 5th Floor, New York, NY, 10018
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 320982
Loan Approval Amount (current) 320982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 15
NAICS code 111130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 322890.06
Forgiveness Paid Date 2020-11-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State