Search icon

TUMEN, INC.

Company Details

Name: TUMEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2019 (6 years ago)
Entity Number: 5580282
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 3134 58th ST, WOODSIDE, NY, United States, 11377
Principal Address: 3134 58TH ST, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3134 58th ST, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
AARON CHOI Chief Executive Officer 3134 58TH ST, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2024-02-26 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-22 2024-04-09 Address 3134 58th st, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2021-06-21 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-07-01 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-07-01 2022-03-22 Address 1144 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240409002337 2024-04-09 BIENNIAL STATEMENT 2024-04-09
220322000546 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
190701010210 2019-07-01 CERTIFICATE OF INCORPORATION 2019-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346465552 0215000 2023-01-27 43 PARK PL, BROOKLYN, NY, 11217
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-01-27
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2023-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5770568004 2020-06-29 0202 PPP 1144 Manhattan Avenue, BROOKLYN, NY, 11222-1030
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2750
Loan Approval Amount (current) 2750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11222-1030
Project Congressional District NY-07
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2777.65
Forgiveness Paid Date 2021-07-02
4732558300 2021-01-23 0202 PPS 1144 Manhattan Ave, Brooklyn, NY, 11222-1030
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2750
Loan Approval Amount (current) 2750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-1030
Project Congressional District NY-07
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2765.9
Forgiveness Paid Date 2021-09-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State