Search icon

TAZ LEASING CORP.

Company Details

Name: TAZ LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1988 (36 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 73-04 EDSELL AVE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
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)
2006-10-16 2008-10-09 Address 7304 EDSELL AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2006-10-16 2008-10-09 Address 7310 EDSELL AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2006-10-16 2008-10-09 Address 7310 EDSELL AVENUE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
2002-10-15 2006-10-16 Address 7304 EDSELL AVE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
1998-10-07 2006-10-16 Address 18 LAWRENCE STREET, NEW HYDE PARK, NY, 11040, 1721, USA (Type of address: Principal Executive Office)

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
121127002335 2012-11-27 BIENNIAL STATEMENT 2012-10-01
101110002143 2010-11-10 BIENNIAL STATEMENT 2010-10-01
081009002405 2008-10-09 BIENNIAL STATEMENT 2008-10-01
061016002227 2006-10-16 BIENNIAL STATEMENT 2006-10-01
050622002337 2005-06-22 BIENNIAL STATEMENT 2004-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6668647202 2020-04-28 0202 PPP 7310 Edsall Avenue, Glendale, NY, 11385
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15100
Loan Approval Amount (current) 15100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glendale, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15262.17
Forgiveness Paid Date 2021-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State