Search icon

TIFFANY MAINTENANCE CO. INC.

Company Details

Name: TIFFANY MAINTENANCE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1985 (40 years ago)
Entity Number: 987000
ZIP code: 10021
County: Bronx
Place of Formation: New York
Principal Address: 885 BRUCKNER BLVD, BRONX, NY, United States, 10459
Address: 179 East 70th Street, 8A, New York, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 179 East 70th Street, 8A, New York, NY, United States, 10021

Chief Executive Officer

Name Role Address
LUIGINO GIGANTE Chief Executive Officer 505 LAGUARDIA PLACE, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2023-04-02 2023-04-02 Address 505 LAGUARDIA PLACE, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-04-02 2023-04-02 Address 885 BRUCKNER BLVD, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
2023-04-02 2023-04-02 Address 166 ARCHBRIDGE ROAD, GHENT, NY, 12065, USA (Type of address: Chief Executive Officer)
2023-01-20 2023-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-17 2023-04-02 Address 885 BRUCKNER BLVD, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
2005-08-29 2023-04-02 Address 885 BRUCKNER BLVD, BRONX, NY, 10459, USA (Type of address: Service of Process)
2001-04-26 2007-04-17 Address 885 BRUCKNER BLVD, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
2001-04-26 2005-08-29 Address 923 SIMPSON ST, BRONX, NY, 10459, USA (Type of address: Service of Process)
2001-04-26 2009-04-13 Address 885 BRUCKNER BLVD, BRONX, NY, 10459, USA (Type of address: Principal Executive Office)
1992-11-06 2001-04-26 Address 923 SIMPSON STREET, BRONX, NY, 10459, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230402000464 2023-04-02 BIENNIAL STATEMENT 2023-04-01
210831002859 2021-08-31 BIENNIAL STATEMENT 2021-08-31
110609002941 2011-06-09 BIENNIAL STATEMENT 2011-04-01
090413003197 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070417002552 2007-04-17 BIENNIAL STATEMENT 2007-04-01
050829002446 2005-08-29 BIENNIAL STATEMENT 2005-04-01
030410002394 2003-04-10 BIENNIAL STATEMENT 2003-04-01
010426002478 2001-04-26 BIENNIAL STATEMENT 2001-04-01
921106002307 1992-11-06 BIENNIAL STATEMENT 1992-04-01
B211483-4 1985-04-04 CERTIFICATE OF INCORPORATION 1985-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2356208405 2021-02-03 0202 PPS 885 Bruckner Blvd, Bronx, NY, 10459-5201
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88292
Loan Approval Amount (current) 88292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10459-5201
Project Congressional District NY-14
Number of Employees 22
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88913.67
Forgiveness Paid Date 2021-10-20
6355957200 2020-04-28 0202 PPP 864 SOUTHERN BLVD., BRONX, NY, 10459
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91442
Loan Approval Amount (current) 91442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10459-0001
Project Congressional District NY-15
Number of Employees 9
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92391.49
Forgiveness Paid Date 2021-05-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State