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 (42 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)
1993-01-05 2020-10-16 Address 125 CHRYSTIE ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1993-01-05 2006-11-06 Address 125 CHRYSTIE ST., NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1982-10-19 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-10-19 1993-01-05 Address 125 CHRYSTIE ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process)

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
121016002148 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101122002761 2010-11-22 BIENNIAL STATEMENT 2010-10-01
080925003297 2008-09-25 BIENNIAL STATEMENT 2008-10-01
061106003047 2006-11-06 BIENNIAL STATEMENT 2006-10-01
041119002018 2004-11-19 BIENNIAL STATEMENT 2004-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5894588502 2021-03-02 0202 PPS 125 Chrystie St, New York, NY, 10002-2810
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32362
Loan Approval Amount (current) 32362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-2810
Project Congressional District NY-10
Number of Employees 5
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32588.09
Forgiveness Paid Date 2021-11-16
5600057408 2020-05-12 0202 PPP 125 CHRYSTIE ST, NEW YORK, NY, 10002-2810
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55337
Loan Approval Amount (current) 55337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-2810
Project Congressional District NY-10
Number of Employees 5
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55796.37
Forgiveness Paid Date 2021-03-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State