Search icon

THE TACT CORPORATION OF NYC

Headquarter

Company Details

Name: THE TACT CORPORATION OF NYC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1987 (38 years ago)
Entity Number: 1197235
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 320 PARK AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 82 Nassau St #60450, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THE TACT CORPORATION OF NYC, Alaska 10132371 Alaska
Headquarter of THE TACT CORPORATION OF NYC, FLORIDA F19000005451 FLORIDA
Headquarter of THE TACT CORPORATION OF NYC, ILLINOIS CORP_73808766 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TACT MEDICAL STAFFING 401(K) 2023 133527998 2024-10-09 THE TACT CORPORATION OF NYC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561300
Sponsor’s telephone number 9542326627
Plan sponsor’s address 82 NASSAU STREET #60450, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing MICHAEL KLEIN
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
ROBERT ABRAMOWITZ Chief Executive Officer 82 NASSAU ST #60450, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
C/O BENEDICT & AIELLO, ESQS DOS Process Agent 320 PARK AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-05-09 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-22 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2023-08-01 Address 50 BROAD STREET, SUITE 1137, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2023-08-01 Address 82 NASSAU ST #60450, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2021-08-13 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-08-15 2023-08-01 Address 50 BROAD STREET, SUITE 1137, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
1987-08-25 2023-08-01 Address 320 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1987-08-25 2021-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230801000389 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210802000219 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190815002031 2019-08-15 BIENNIAL STATEMENT 2019-08-01
921209000109 1992-12-09 CERTIFICATE OF AMENDMENT 1992-12-09
B537494-3 1987-08-25 CERTIFICATE OF INCORPORATION 1987-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1968897707 2020-05-01 0202 PPP 50 BROAD ST STE 1137, NEW YORK, NY, 10004
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1523017
Loan Approval Amount (current) 1523017
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 NEW YORK, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 120
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1538274.25
Forgiveness Paid Date 2021-05-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State