Search icon

TATAR ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TATAR ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1988 (37 years ago)
Date of dissolution: 01 Nov 2023
Entity Number: 1238683
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 15 BRAESIDE CIRCLE, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEIL A. TATAR Chief Executive Officer 15 BRAESIDE CIRCLE, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 BRAESIDE CIRCLE, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 15 BRAESIDE CIRCLE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
1998-02-17 2023-11-01 Address 74 QUAKER ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
1998-02-17 2023-11-01 Address 15 BRAESIDE CIRCLE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
1993-05-18 1998-02-17 Address 15 OWEN AVENUE, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
1993-05-18 1998-02-17 Address PO BOX 4748, 21 QUAKER, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231101034323 2023-07-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-03
220929003036 2022-09-29 BIENNIAL STATEMENT 2022-02-01
140408002177 2014-04-08 BIENNIAL STATEMENT 2014-02-01
120326002375 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100303002047 2010-03-03 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21733.00
Total Face Value Of Loan:
21733.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25600.00
Total Face Value Of Loan:
25600.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$21,733
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,733
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,850.72
Servicing Lender:
Glens Falls National Bank and Trust Company
Use of Proceeds:
Payroll: $21,733
Jobs Reported:
3
Initial Approval Amount:
$25,600
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,848.89
Servicing Lender:
Glens Falls National Bank and Trust Company
Use of Proceeds:
Payroll: $25,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State