Search icon

TAZ LEASING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TAZ LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1988 (37 years ago)
Entity Number: 1302887
ZIP code: 11385
County: Nassau
Place of Formation: New York
Address: 73-04 EDSALL AVE, GLENDALE, NY, United States, 11385
Principal Address: 73-04 EDSALL AVENUE, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS N TOSCANO Chief Executive Officer 73-10 EDSALL AVE, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
THOMAS N. TOSCANO DOS Process Agent 73-04 EDSALL AVE, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
2016-10-12 2018-11-06 Address 73-10 EDSALL AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2016-10-12 2018-11-06 Address 73-10 EDSALL AVE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
2008-10-09 2016-10-12 Address 73-10 EDSELL AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2008-10-09 2016-10-12 Address 73-10 EDSELL AVE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
2008-10-09 2016-10-12 Address 73-04 EDSELL AVE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221206001585 2022-12-06 BIENNIAL STATEMENT 2022-10-01
201116060643 2020-11-16 BIENNIAL STATEMENT 2020-10-01
181106006463 2018-11-06 BIENNIAL STATEMENT 2018-10-01
161012006012 2016-10-12 BIENNIAL STATEMENT 2016-10-01
141209006024 2014-12-09 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
15100.00
Total Face Value Of Loan:
15100.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15100
Current Approval Amount:
15100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15262.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State