Search icon

TIGA NY INC

Company Details

Name: TIGA NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2016 (9 years ago)
Entity Number: 4943799
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 43 A MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUTRISNO KURNIAWAN DOS Process Agent 43 A MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
SUTRISNO KURNIAWAN Chief Executive Officer 43 A MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Licenses

Number Type Date Last renew date End date Address Description
0240-22-102260 Alcohol sale 2022-10-04 2022-10-04 2024-11-30 43 MAIN ST, PORT WASHINGTON, New York, 11050 Restaurant

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 43 A MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-11-05 Address 43 A MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-11-05 Address 43 A MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2019-04-23 2020-08-03 Address 43 A MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2016-05-09 2019-04-23 Address 74-32 45TH AVE 3RD FL., ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2016-05-09 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241105003174 2024-11-05 BIENNIAL STATEMENT 2024-11-05
221019002686 2022-10-19 BIENNIAL STATEMENT 2022-05-01
200803061106 2020-08-03 BIENNIAL STATEMENT 2020-05-01
190423000454 2019-04-23 CERTIFICATE OF CHANGE 2019-04-23
160509010426 2016-05-09 CERTIFICATE OF INCORPORATION 2016-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2841657408 2020-05-06 0202 PPP 8523 53RD AVE FL 2, ELMHURST, NY, 11373
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97880
Loan Approval Amount (current) 97880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMHURST, QUEENS, NY, 11373-0001
Project Congressional District NY-06
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98759.29
Forgiveness Paid Date 2021-04-05
8715868306 2021-01-30 0202 PPS 8523 53rd Ave Fl 2, Elmhurst, NY, 11373-4326
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137032
Loan Approval Amount (current) 137032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-4326
Project Congressional District NY-06
Number of Employees 21
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137919.82
Forgiveness Paid Date 2021-09-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State