Search icon

TSUNAMI RUN, INC

Company Details

Name: TSUNAMI RUN, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2018 (7 years ago)
Entity Number: 5332836
ZIP code: 95833
County: New York
Place of Formation: New York
Address: 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833
Principal Address: 31 Hudson Yards, FL 11, STE 26, C/O DIPERNA, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARACORP INCORPORATED DOS Process Agent 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833

Chief Executive Officer

Name Role Address
LIESL TOMMY Chief Executive Officer 31 HUDSON YARDS, FL 11, STE 26, C/O DIPERNA, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-05-28 2024-05-28 Address 225 WEST 35TH STREET, STE 802, C/O DIPERNA, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-05-28 Address 31 HUDSON YARDS, FL 11, STE 26, C/O DIPERNA, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-05-21 2024-05-28 Address 225 WEST 35TH STREET, STE 802, C/O DIPERNA, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-11-27 2024-05-28 Address 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2018-05-01 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240528003899 2024-05-28 BIENNIAL STATEMENT 2024-05-28
220531001326 2022-05-31 BIENNIAL STATEMENT 2022-05-01
200521060502 2020-05-21 BIENNIAL STATEMENT 2020-05-01
181127000610 2018-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2018-11-27
180501000331 2018-05-01 CERTIFICATE OF INCORPORATION 2018-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
20833.32
Total Face Value Of Loan:
20833.32
Date:
2020-04-28
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.32
Current Approval Amount:
20833.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20905.81
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20947.15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State