-
Home Page
›
-
Counties
›
-
New York
›
-
10017
›
-
TIDAL SHORE LLC
Company Details
Name: |
TIDAL SHORE LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
30 Apr 2015 (10 years ago)
|
Date of dissolution: |
19 Apr 2022 |
Entity Number: |
4751517 |
ZIP code: |
10017
|
County: |
New York |
Place of Formation: |
New York |
Address: |
757 THIRD AVENUE 20TH FLOOR, NEW YORK, NY, United States, 10017 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
757 THIRD AVENUE 20TH FLOOR, NEW YORK, NY, United States, 10017
|
Form 5500 Series
Employer Identification Number (EIN):
473870735
Number Of Participants:
6
Sponsors Telephone Number:
Number Of Participants:
5
Number Of Participants:
4
Sponsors Telephone Number:
Number Of Participants:
4
Sponsors Telephone Number:
Number Of Participants:
3
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
2015-08-25
|
2022-08-03
|
Address
|
757 THIRD AVENUE 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2015-04-30
|
2015-08-25
|
Address
|
211 NORTH END AVENUE, #5N, NEW YORK, NY, 10282, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
220803002145
|
2022-04-19
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2022-04-19
|
210511060436
|
2021-05-11
|
BIENNIAL STATEMENT
|
2021-04-01
|
190423060149
|
2019-04-23
|
BIENNIAL STATEMENT
|
2019-04-01
|
150825000016
|
2015-08-25
|
CERTIFICATE OF CHANGE
|
2015-08-25
|
150430010360
|
2015-04-30
|
ARTICLES OF ORGANIZATION
|
2015-04-30
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
119113.00
Total Face Value Of Loan:
119113.00
Paycheck Protection Program
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119113
Current Approval Amount:
119113
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
119932.11
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State