Search icon

TIRSANA SUPPLIERS INC

Company Details

Name: TIRSANA SUPPLIERS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2018 (7 years ago)
Entity Number: 5388545
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 4008 76TH STREET, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIRSANA SUPPIERS INC DOS Process Agent 4008 76TH STREET, ELMHURST, NY, United States, 11373

Filings

Filing Number Date Filed Type Effective Date
180806010584 2018-08-06 CERTIFICATE OF INCORPORATION 2018-08-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-18 No data 3940 QUEENS BLVD, Queens, SUNNYSIDE, NY, 11104 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1868667406 2020-05-05 0202 PPP 3940 Queens Blvd, Sunnyside, NY, 11104
Loan Status Date 2022-02-18
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Sunnyside, QUEENS, NY, 11104-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State