Search icon

S.P.Q.R. TINARELLI LLC

Company Details

Name: S.P.Q.R. TINARELLI LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 2016 (9 years ago)
Entity Number: 4944118
ZIP code: 11228
County: Nassau
Place of Formation: New York
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 516-413-1518

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role
Registered Agent Revoked Agent

Licenses

Number Status Type Date End date
2089369-DCA Active Business 2019-08-09 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
231129021624 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
160510000306 2016-05-10 ARTICLES OF ORGANIZATION 2016-05-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3604010 RENEWAL INVOICED 2023-02-27 100 Home Improvement Contractor License Renewal Fee
3604011 TRUSTFUNDHIC INVOICED 2023-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3301965 RENEWAL INVOICED 2021-03-01 100 Home Improvement Contractor License Renewal Fee
3301981 DCA-SUS CREDITED 2021-03-01 200 Suspense Account
3301970 TRUSTFUNDHIC CREDITED 2021-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3069968 FINGERPRINT INVOICED 2019-08-05 75 Fingerprint Fee
3069939 LICENSE INVOICED 2019-08-05 100 Home Improvement Contractor License Fee

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8480
Current Approval Amount:
8480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8591.5

Date of last update: 24 Mar 2025

Sources: New York Secretary of State