Search icon

HURT BY TINY INC.

Company Details

Name: HURT BY TINY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2020 (5 years ago)
Entity Number: 5873997
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7014 13th Avenue, Suite 202, Brooklyn, NY, United States, 11228
Principal Address: 450 Lexington Ave. #1a, Brooklyn, NY, United States, 11221

Shares Details

Shares issued 1

Share Par Value 15

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13th Avenue, Suite 202, Brooklyn, NY, United States, 11228

Chief Executive Officer

Name Role Address
SHEENA THOMPSON Chief Executive Officer 450 LEXINGTON AVE. #1A, BROOKLYN, NY, United States, 11221

History

Start date End date Type Value
2020-11-09 2024-09-03 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 15
2020-11-09 2024-09-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2020-11-09 2024-09-03 Address 450 LEXINGTON AVE 1A, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903005623 2024-09-03 BIENNIAL STATEMENT 2024-09-03
201109010026 2020-11-09 CERTIFICATE OF INCORPORATION 2020-11-09

USAspending Awards / Financial Assistance

Date:
2021-05-18
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:
5182.00
Total Face Value Of Loan:
5182.00

Paycheck Protection Program

Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5182
Current Approval Amount:
5182
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5194.64

Date of last update: 22 Mar 2025

Sources: New York Secretary of State