Search icon

ADAM D. TIHANY INTERNATIONAL, LTD.

Company Details

Name: ADAM D. TIHANY INTERNATIONAL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1978 (47 years ago)
Entity Number: 469207
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 135 W 27TH ST, 9TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADAM D. TIHANY INTERNATIONAL, LTD 401(K) PLAN AND TRUST 2023 132925166 2024-07-10 ADAM D. TIHANY INTERNATIONAL, LTD 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541400
Sponsor’s telephone number 2123665544
Plan sponsor’s address 135 WEST 27TH STREET, 9TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing ADAM TIHANY
Role Employer/plan sponsor
Date 2024-07-10
Name of individual signing ADAM TIHANY
ADAM D. TIHANY INTERNATIONAL, LTD 401(K) PLAN AND TRUST 2022 132925166 2023-09-01 ADAM D. TIHANY INTERNATIONAL, LTD 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541400
Sponsor’s telephone number 2123665544
Plan sponsor’s address 135 WEST 27TH STREET, 9TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-09-01
Name of individual signing ADAM TIHANY
Role Employer/plan sponsor
Date 2023-09-01
Name of individual signing ADAM TIHANY
ADAM D. TIHANY INTERNATIONAL, LTD 2021 132925166 2022-06-16 ADAM D. TIHANY INTERNATIONAL, LTD 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 541400
Sponsor’s telephone number 2123665544
Plan sponsor’s address 135 WEST 27TH STREET, 9TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-06-16
Name of individual signing ADAM TIHANY
Role Employer/plan sponsor
Date 2022-06-16
Name of individual signing ADAM TIHANY
ADAM D. TIHANY INTERNATIONAL, LTD 401(K) PLAN AND TRUST 2021 132925166 2022-06-16 ADAM D. TIHANY INTERNATIONAL, LTD 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541400
Sponsor’s telephone number 2123665544
Plan sponsor’s address 135 WEST 27TH STREET, 9TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-06-16
Name of individual signing ADAM TIHANY
Role Employer/plan sponsor
Date 2022-06-16
Name of individual signing ADAM TIHANY
ADAM D. TIHANY INTERNATIONAL, LTD DEFINED BENEFIT PENSION PLAN 2021 132925166 2022-06-16 ADAM D. TIHANY INTERNATIONAL, LTD 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 541400
Sponsor’s telephone number 2123665544
Plan sponsor’s address 135 WEST 27TH STREET, 9TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-06-16
Name of individual signing ADAM TIHANY
Role Employer/plan sponsor
Date 2022-06-16
Name of individual signing ADAM TIHANY
ADAM D. TIHANY INTERNATIONAL, LTD DEFINED BENEFIT PENSION PLAN 2020 132925166 2021-10-10 ADAM D. TIHANY INTERNATIONAL, LTD 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 541400
Sponsor’s telephone number 2123665544
Plan sponsor’s address 135 WEST 27TH STREET, 9TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-10-10
Name of individual signing ADAM TIHANY
Role Employer/plan sponsor
Date 2021-10-10
Name of individual signing ADAM TIHANY
ADAM D. TIHANY INTERNATIONAL, LTD 401(K) PLAN AND TRUST 2020 132925166 2021-10-10 ADAM D. TIHANY INTERNATIONAL, LTD 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541400
Sponsor’s telephone number 2123665544
Plan sponsor’s address 135 WEST 27TH STREET, 9TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-10-10
Name of individual signing ADAM TIHANY
Role Employer/plan sponsor
Date 2021-10-10
Name of individual signing ADAM TIHANY
ADAM D. TIHANY INTERNATIONAL, LTD DEFINED BENEFIT PENSION PLAN 2019 132925166 2020-10-05 ADAM D. TIHANY INTERNATIONAL, LTD 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 541400
Sponsor’s telephone number 2123665544
Plan sponsor’s address 135 WEST 27TH STREET, 9TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing ADAM TIHANY
Role Employer/plan sponsor
Date 2020-10-05
Name of individual signing ADAM TIHANY
ADAM D. TIHANY INTERNATIONAL, LTD DEFINED BENEFIT PENSION PLAN 2018 132925166 2019-10-04 ADAM D. TIHANY INTERNATIONAL, LTD 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 541400
Sponsor’s telephone number 2123665544
Plan sponsor’s address 135 WEST 27TH STREET, 9TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing ALLEN GROSS
Role Employer/plan sponsor
Date 2019-10-04
Name of individual signing ALLEN GROSS
ADAM D. TIHANY INTERNATIONAL, LTD DEFINED BENEFIT PENSION PLAN 2015 132925166 2016-10-09 ADAM D. TIHANY INTERNATIONAL, LTD 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 541400
Sponsor’s telephone number 2123665544
Plan sponsor’s address 135 WEST 27TH STREET, 9TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-10-09
Name of individual signing ADAM TIHANY
Role Employer/plan sponsor
Date 2016-10-09
Name of individual signing ADAM TIHANY

DOS Process Agent

Name Role Address
TIHANY DESIGN DOS Process Agent 135 W 27TH ST, 9TH FL, NEW YORK, NY, United States, 10001

Agent

Name Role Address
ADAM D TIHANY Agent 130 EAST 61ST ST, NEW YORK, NY, 10021

Chief Executive Officer

Name Role Address
ALESSIA GENOVA Chief Executive Officer 135 W 27TH ST, 9TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-03-28 2024-03-28 Address 135 W 27TH ST, 9TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-04-08 2024-03-28 Address 135 W 27TH ST, 9TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-04-08 2024-03-28 Address 135 W 27TH ST, 9TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-04-08 2012-03-02 Address 1 5TH AVE, 8H, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1995-06-26 2010-04-08 Address ADAM TIHANY, 57 E 11 ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1995-06-26 2010-04-08 Address 57 E 11 ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1995-06-26 2010-04-08 Address 57 E 11 ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1978-01-27 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-01-27 2024-03-28 Address 130 EAST 61ST ST, NEW YORK, NY, 10021, USA (Type of address: Registered Agent)
1978-01-27 1995-06-26 Address 130 EAST 61STST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240328003301 2024-03-28 BIENNIAL STATEMENT 2024-03-28
210818000928 2021-08-18 BIENNIAL STATEMENT 2021-08-18
20140425072 2014-04-25 ASSUMED NAME CORP INITIAL FILING 2014-04-25
120302002099 2012-03-02 BIENNIAL STATEMENT 2012-01-01
100408002870 2010-04-08 BIENNIAL STATEMENT 2010-01-01
020211002632 2002-02-11 BIENNIAL STATEMENT 2002-01-01
000216002359 2000-02-16 BIENNIAL STATEMENT 2000-01-01
980225002391 1998-02-25 BIENNIAL STATEMENT 1998-01-01
950626002800 1995-06-26 BIENNIAL STATEMENT 1994-01-01
A460845-5 1978-01-27 CERTIFICATE OF INCORPORATION 1978-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5444198310 2021-01-25 0202 PPS 135 W 27th St Fl 9, New York, NY, 10001-6226
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 262300
Loan Approval Amount (current) 262300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10001-6226
Project Congressional District NY-12
Number of Employees 13
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 264808.02
Forgiveness Paid Date 2022-01-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State