Search icon

TINY MANAGEMENT CONSULTING SERVICES LLC

Company Details

Name: TINY MANAGEMENT CONSULTING SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Mar 2018 (7 years ago)
Entity Number: 5313565
ZIP code: 11220
County: Albany
Place of Formation: New York
Address: 702 49th St. Apt 3R, apt 3R, Brooklyn, NY, United States, 11220

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 702 49th St. Apt 3R, apt 3R, Brooklyn, NY, United States, 11220

History

Start date End date Type Value
2023-10-18 2024-03-21 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-10-18 2024-03-21 Address 702 49th st, apt 3r, BROOKLYN, NY, 11220, 2234, USA (Type of address: Service of Process)
2022-09-28 2023-10-18 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2023-10-18 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-03-29 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-03-29 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240321000396 2024-03-21 BIENNIAL STATEMENT 2024-03-21
231018002388 2023-10-05 CERTIFICATE OF CHANGE BY ENTITY 2023-10-05
220928018288 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928032312 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220317002767 2022-03-17 BIENNIAL STATEMENT 2022-03-01
200305061043 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180814000263 2018-08-14 CERTIFICATE OF PUBLICATION 2018-08-14
180329010114 2018-03-29 ARTICLES OF ORGANIZATION 2018-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9306437205 2020-04-28 0202 PPP 446 45th St #3, Brooklyn, NY, 11220
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99516
Servicing Lender Name University of Michigan CU
Servicing Lender Address 340 E Huron St, Ste 100, ANN ARBOR, MI, 48104-1946
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 99516
Originating Lender Name University of Michigan CU
Originating Lender Address ANN ARBOR, MI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16360.14
Forgiveness Paid Date 2021-01-07
2582358402 2021-02-03 0202 PPS 446 45th St # 3, Brooklyn, NY, 11220-1202
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99516
Servicing Lender Name University of Michigan CU
Servicing Lender Address 340 E Huron St, Ste 100, ANN ARBOR, MI, 48104-1946
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-1202
Project Congressional District NY-10
Number of Employees 1
NAICS code 541199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 99516
Originating Lender Name University of Michigan CU
Originating Lender Address ANN ARBOR, MI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16336.67
Forgiveness Paid Date 2021-08-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State