Search icon

TAIWAN TINA INC

Company Details

Name: TAIWAN TINA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 2019 (5 years ago)
Date of dissolution: 24 May 2023
Entity Number: 5679776
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 220 E 60TH ST, #5, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 E 60TH ST, #5, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2019-12-31 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-31 2023-06-12 Address 220 E 60TH ST, #5, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230612000493 2023-05-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-24
191231010306 2019-12-31 CERTIFICATE OF INCORPORATION 2019-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9992348905 2021-05-12 0202 PPP 220 E 60th St Frnt 5, New York, NY, 10022-1406
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3708
Loan Approval Amount (current) 3708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10022-1406
Project Congressional District NY-12
Number of Employees 4
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3735.84
Forgiveness Paid Date 2022-03-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State