Search icon

TACK ROOM PRODUCTS, INC.

Company Details

Name: TACK ROOM PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1987 (38 years ago)
Date of dissolution: 24 Jun 1992
Entity Number: 1151480
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 299 HEMPSTEAD TURNPIKE, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 299 HEMPSTEAD TURNPIKE, ELMONT, NY, United States, 11003

Filings

Filing Number Date Filed Type Effective Date
DP-725794 1992-06-24 DISSOLUTION BY PROCLAMATION 1992-06-24
B467765-3 1987-03-10 CERTIFICATE OF INCORPORATION 1987-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8244567110 2020-04-15 0235 PPP 253 Hempstead Turnpike, Elmont, NY, 11003
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13200
Loan Approval Amount (current) 13200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmont, NASSAU, NY, 11003-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13352.98
Forgiveness Paid Date 2021-07-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State