Search icon

TIGA NY INC

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
137032.00
Total Face Value Of Loan:
137032.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
97880.00
Total Face Value Of Loan:
97880.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97880
Current Approval Amount:
97880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98759.29
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137032
Current Approval Amount:
137032
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
137919.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State