Search icon

TAM & CHENG INC.

Company Details

Name: TAM & CHENG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1986 (39 years ago)
Entity Number: 1056125
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 64-30 ALDERTON STREET, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64-30 ALDERTON STREET, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
1986-02-06 2001-05-03 Address 136-75 37TH AVENUE, APARTMENT 7-C, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010503000496 2001-05-03 CERTIFICATE OF CHANGE 2001-05-03
B319288-4 1986-02-06 CERTIFICATE OF INCORPORATION 1986-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2547548906 2021-04-27 0202 PPS 5105 Bell Blvd, Bayside Hills, NY, 11364-1225
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) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside Hills, QUEENS, NY, 11364-1225
Project Congressional District NY-06
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8038.55
Forgiveness Paid Date 2021-10-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State