Search icon

TINA'S 1002 PLACE LTD.

Company Details

Name: TINA'S 1002 PLACE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2017 (8 years ago)
Entity Number: 5066195
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 1002 Flushing Avenue, Brooklyn, NY, United States, 11206
Principal Address: 21-17 31ST AVENUE, 1A, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ATHINA SKERMO Chief Executive Officer 1002 FLUSHING AVENUE, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
TINA'S 1002 PLACE LTD. DOS Process Agent 1002 Flushing Avenue, Brooklyn, NY, United States, 11206

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 1002 FLUSHING AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2021-01-05 2025-01-03 Address 21-17 31ST AVENUE, 1A, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2019-02-01 2025-01-03 Address 1002 FLUSHING AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2017-01-11 2021-01-05 Address 1002 FLUSHING AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2017-01-11 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250103001070 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230126001616 2023-01-26 BIENNIAL STATEMENT 2023-01-01
210105061219 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190201060059 2019-02-01 BIENNIAL STATEMENT 2019-01-01
170111010159 2017-01-11 CERTIFICATE OF INCORPORATION 2017-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2284977700 2020-05-01 0202 PPP 1002 FLUSHING AVE, BROOKLYN, NY, 11206
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18687
Loan Approval Amount (current) 18687
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18852.84
Forgiveness Paid Date 2021-03-24
3647358507 2021-02-24 0202 PPS 1002 Flushing Ave, Brooklyn, NY, 11206-4718
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) 26162
Loan Approval Amount (current) 26162
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-4718
Project Congressional District NY-07
Number of Employees 3
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26316.54
Forgiveness Paid Date 2021-10-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State