Search icon

TAPS-N-TOES INC.

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)
1989-07-21 1993-04-27 Address ROUTE 6, DINGLERIDGE ROAD, 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
C035695-3 1989-07-21 CERTIFICATE OF INCORPORATION 1989-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3150787102 2020-04-11 0202 PPP 16 MOUNT EBO RD, BREWSTER, NY, 10509-4037
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40357.29
Loan Approval Amount (current) 40357.29
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BREWSTER, PUTNAM, NY, 10509-4037
Project Congressional District NY-17
Number of Employees 13
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40698.94
Forgiveness Paid Date 2021-03-03
6495268301 2021-01-27 0202 PPS 16 Mount Ebo Rd S, Brewster, NY, 10509-4037
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42000
Loan Approval Amount (current) 42000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewster, PUTNAM, NY, 10509-4037
Project Congressional District NY-17
Number of Employees 15
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42275.01
Forgiveness Paid Date 2021-10-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State