Search icon

TIENLEY ENTERPRISES INC.

Company Details

Name: TIENLEY ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1982 (43 years ago)
Entity Number: 799291
ZIP code: 11050
County: New York
Place of Formation: New York
Address: 6 Forest Drive, 6 Forest Drive, Sands Point, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD TIEN Chief Executive Officer 6 FOREST DRIVE, 6 FOREST DRIVE, SANDS POINT, NY, United States, 11050

DOS Process Agent

Name Role Address
TIENLEY ENTERPRISES INC. DOS Process Agent 6 Forest Drive, 6 Forest Drive, Sands Point, NY, United States, 11050

History

Start date End date Type Value
2024-11-25 2024-11-25 Address 6 FOREST DRIVE, 6 FOREST DRIVE, SANDS POINT, NY, 11050, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-11-25 Address 125 CHRYSTIE ST., NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-16 2024-11-25 Address 125 CHRYSTIE ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2006-11-06 2024-11-25 Address 125 CHRYSTIE ST., NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241125000850 2024-11-25 BIENNIAL STATEMENT 2024-11-25
201016060045 2020-10-16 BIENNIAL STATEMENT 2020-10-01
181105006865 2018-11-05 BIENNIAL STATEMENT 2018-10-01
161215006166 2016-12-15 BIENNIAL STATEMENT 2016-10-01
141031006263 2014-10-31 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
32362.00
Total Face Value Of Loan:
32362.00
Date:
2021-02-18
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:
-11528.00
Total Face Value Of Loan:
0.00
Date:
2020-05-12
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:
55337.00
Total Face Value Of Loan:
55337.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32362
Current Approval Amount:
32362
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32588.09
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55337
Current Approval Amount:
55337
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55796.37

Date of last update: 17 Mar 2025

Sources: New York Secretary of State