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
2018-05-01 2018-11-27 Address 2804 GATEWAY OAKS DR. #200, SACRAMENTO, CA, 95833, 3509, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9950248400 2021-02-18 0202 PPS 225 W 35th St Ste 802, New York, NY, 10001-1949
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10001-1949
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20905.81
Forgiveness Paid Date 2021-07-02
9031747204 2020-04-28 0202 PPP 225 W 35TH ST. STE 802, NEW YORK, NY, 10001
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20947.15
Forgiveness Paid Date 2020-11-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State