Search icon

TRIBECA TELEPROMPTING, INC

Company Details

Name: TRIBECA TELEPROMPTING, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2017 (8 years ago)
Entity Number: 5070367
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 435 Washington St, Apt #1, Apt #1, New York, NY, United States, 10013
Address: 435 Washington St, Apt #1, Apt #1, Apt #1, New York, NY, United States, 10013

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
EVAN J BRENNER DOS Process Agent 435 Washington St, Apt #1, Apt #1, Apt #1, New York, NY, United States, 10013

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
EVAN J BRENNER Chief Executive Officer 435 WASHINGTON ST, APT #1, APT #1, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 435 WASHINGTON ST, APT #1, APT #1, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2017-01-19 2025-01-15 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2017-01-19 2025-01-15 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2017-01-19 2025-01-15 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115000046 2025-01-15 BIENNIAL STATEMENT 2025-01-15
230123001338 2023-01-23 BIENNIAL STATEMENT 2023-01-01
220206000016 2022-02-06 BIENNIAL STATEMENT 2022-02-06
170119000241 2017-01-19 CERTIFICATE OF INCORPORATION 2017-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9186418810 2021-04-23 0202 PPS 435 Washington St # 1, New York, NY, 10013-1722
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4500
Loan Approval Amount (current) 4500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-1722
Project Congressional District NY-10
Number of Employees 2
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4524
Forgiveness Paid Date 2021-11-16
7206607103 2020-04-14 0202 PPP 435 Washington Street, #1, NEW YORK, NY, 10013-1722
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4590
Loan Approval Amount (current) 4590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124650
Servicing Lender Name Axos Bank
Servicing Lender Address 4350 La Jolla Village Dr, Ste 140, SAN DIEGO, CA, 92122-1244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-1722
Project Congressional District NY-10
Number of Employees 2
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124650
Originating Lender Name Axos Bank
Originating Lender Address SAN DIEGO, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4623.91
Forgiveness Paid Date 2021-01-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State