Search icon

TATI NY INC.

Company Details

Name: TATI NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1986 (39 years ago)
Entity Number: 1059453
ZIP code: 13607
County: Onondaga
Place of Formation: New York
Address: 17 HOLLAND STREET, ALEXANDRIA BAY, NY, United States, 13607
Principal Address: 17 HOLLAND ST, ALEXANDRIA BAY, NY, United States, 13607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7NU53 Active Non-Manufacturer 2016-08-03 2024-03-10 2026-10-14 2022-11-11

Contact Information

POC SUSAN BOYER
Phone +1 315-482-9917
Address 17 HOLLAND ST, ALEXANDRIA BAY, NY, 13607 1001, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
RAYMOND LEWIS MATHIS Chief Executive Officer 17 HOLLAND ST, ALEXANDRIA BAY, NY, United States, 13607

DOS Process Agent

Name Role Address
RAYMOND LEWIS MATHIS DOS Process Agent 17 HOLLAND STREET, ALEXANDRIA BAY, NY, United States, 13607

Licenses

Number Type Date Last renew date End date Address Description
0343-23-216011 Alcohol sale 2023-02-13 2023-02-13 2025-03-31 17 HOLLAND STREET, ALEXANDRIA BAY, New York, 13607 Hotel

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 17 HOLLAND ST, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer)
2014-04-07 2024-04-01 Address 17 HOLLAND STREET, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Service of Process)
2012-03-30 2014-04-07 Address 2807 BOULDER RIDGE DRIVE., JEFFERSONVILLE, IN, 47130, USA (Type of address: Service of Process)
2010-03-22 2012-03-30 Address 8908 GONE WIND CT, LOISVILLE, KY, 40299, USA (Type of address: Service of Process)
2006-03-10 2024-04-01 Address 17 HOLLAND ST, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer)
2006-03-10 2010-03-22 Address 17 HOLLAND ST, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Service of Process)
2004-02-19 2006-03-10 Address 17 HOLLAND ST, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Service of Process)
2004-02-19 2006-03-10 Address 17 HOLLAND ST, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer)
2004-02-19 2006-03-10 Address 17 HOLLAND ST, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Principal Executive Office)
2003-01-15 2004-02-19 Address 17 HOLLAND STREET, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401041361 2024-04-01 BIENNIAL STATEMENT 2024-04-01
200203060182 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180207006192 2018-02-07 BIENNIAL STATEMENT 2018-02-01
170905007844 2017-09-05 BIENNIAL STATEMENT 2016-02-01
140407002377 2014-04-07 BIENNIAL STATEMENT 2014-02-01
120330002246 2012-03-30 BIENNIAL STATEMENT 2012-02-01
100322002496 2010-03-22 BIENNIAL STATEMENT 2010-02-01
080207003088 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060310002263 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040219002006 2004-02-19 BIENNIAL STATEMENT 2004-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4119838303 2021-01-22 0248 PPS 17 Holland St, Alexandria Bay, NY, 13607-1001
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 321657
Loan Approval Amount (current) 321657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Alexandria Bay, JEFFERSON, NY, 13607-1001
Project Congressional District NY-21
Number of Employees 20
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 325737.2
Forgiveness Paid Date 2022-05-11
8170057106 2020-04-15 0248 PPP 17 Holland Street, Alexandria Bay, NY, 13607
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231660
Loan Approval Amount (current) 231660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Alexandria Bay, JEFFERSON, NY, 13607-0001
Project Congressional District NY-21
Number of Employees 25
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 233449.81
Forgiveness Paid Date 2021-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State