Search icon

TINY TRANSFORMATIONS LLC

Company Details

Name: TINY TRANSFORMATIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Nov 2014 (10 years ago)
Entity Number: 4671151
ZIP code: 11222
County: New York
Place of Formation: New York
Address: 222 NORTH HENRY STREET, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 222 NORTH HENRY STREET, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2014-11-24 2015-08-20 Address 41 CRESCENT DRIVE, MORRISTOWN, NJ, 07960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160308000219 2016-03-08 CERTIFICATE OF PUBLICATION 2016-03-08
150820000836 2015-08-20 CERTIFICATE OF CHANGE 2015-08-20
141124010287 2014-11-24 ARTICLES OF ORGANIZATION 2015-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9621357706 2020-05-01 0202 PPP 222 N Henry St, Brooklyn, NY, 11222-6912
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33500
Loan Approval Amount (current) 5400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-6912
Project Congressional District NY-07
Number of Employees 4
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5439.9
Forgiveness Paid Date 2021-02-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State