Search icon

TAPS-N-TOES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TAPS-N-TOES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1989 (36 years ago)
Entity Number: 1370460
ZIP code: 06783
County: Putnam
Place of Formation: New York
Address: 261 BAKER RD, ROXBURY, CT, United States, 06783
Principal Address: 195 EAST MAIN ST, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARRIE CRANSTON DOS Process Agent 261 BAKER RD, ROXBURY, CT, United States, 06783

Chief Executive Officer

Name Role Address
CARRIE ANN DEMILIO Chief Executive Officer 195 EAST MAIN ST, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
1997-08-07 2001-07-27 Address 261 BAKER RD, ROXBURY, CT, 06783, USA (Type of address: Chief Executive Officer)
1997-08-07 2001-07-27 Address 195 EAST MAIN ST, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1993-04-27 1997-08-07 Address ROUTE 124, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1993-04-27 1997-08-07 Address ROUTE 6 DINGLERIDGE ROAD, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1993-04-27 1997-08-07 Address ROUTE 124, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010727002124 2001-07-27 BIENNIAL STATEMENT 2001-07-01
991206002402 1999-12-06 BIENNIAL STATEMENT 1999-07-01
970807002109 1997-08-07 BIENNIAL STATEMENT 1997-07-01
931001002100 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930427002345 1993-04-27 BIENNIAL STATEMENT 1992-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
42000.00
Total Face Value Of Loan:
42000.00
Date:
2020-04-11
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:
40357.29
Total Face Value Of Loan:
40357.29

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40357.29
Current Approval Amount:
40357.29
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40698.94
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42000
Current Approval Amount:
42000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42275.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State