Search icon

TINY CASTLE, INC.

Company Details

Name: TINY CASTLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2017 (7 years ago)
Entity Number: 5257447
ZIP code: 14886
County: Seneca
Place of Formation: New York
Address: 9632 State Route 96, Trumansburg, NY, United States, 14886

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SARA ABERNETHY DOS Process Agent 9632 State Route 96, Trumansburg, NY, United States, 14886

Chief Executive Officer

Name Role Address
SARA ABERNETHY Chief Executive Officer 9632 STATE ROUTE 96, TRUMANSBURG, NY, United States, 14886

Licenses

Number Type Date Last renew date End date Address Description
0346-24-335850 Alcohol sale 2024-11-12 2024-11-12 2026-10-31 1500 Taughannock Blvd, Ithaca, NY, 14850 Catering Establishment
0524-24-19962 Alcohol sale 2024-06-28 2024-06-28 2024-09-26 1500 Taughannock Blvd, Ithaca, NY, 14850 Temporary retail

History

Start date End date Type Value
2024-05-15 2024-05-15 Address 9632 STATE ROUTE 96, TRUMANSBURG, NY, 14886, USA (Type of address: Chief Executive Officer)
2024-05-15 2024-05-15 Address 50 EAST 18TH STREET, APARTMENT B8, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2019-12-06 2024-05-15 Address 50 EAST 18TH STREET, APARTMENT B8, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2017-12-28 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0
2017-12-28 2024-05-15 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240515002026 2024-05-15 BIENNIAL STATEMENT 2024-05-15
211202002549 2021-12-02 BIENNIAL STATEMENT 2021-12-02
191206060407 2019-12-06 BIENNIAL STATEMENT 2019-12-01
171228010380 2017-12-28 CERTIFICATE OF INCORPORATION 2017-12-28

USAspending Awards / Financial Assistance

Date:
2021-05-03
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:
10062.00
Total Face Value Of Loan:
10062.00
Date:
2020-04-11
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:
6900.00
Total Face Value Of Loan:
6900.00

Paycheck Protection Program

Date Approved:
2021-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10062
Current Approval Amount:
10062
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
10111.19
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6900
Current Approval Amount:
6900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
6955.01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State