Search icon

TAPROGGE AMERICA CORPORATION

Headquarter

Company Details

Name: TAPROGGE AMERICA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1957 (68 years ago)
Entity Number: 163748
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 130 WILLIAM ST., NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TAPROGGE AMERICA CORPORATION, ALABAMA 001-183-398 ALABAMA
Headquarter of TAPROGGE AMERICA CORPORATION, FLORIDA F96000005306 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAPROGGE AMERICA CORPORATION DEFINED BENEFIT PLAN 2023 135667528 2024-05-03 TAPROGGE AMERICA CORPORATION 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 333900
Sponsor’s telephone number 6319641400
Plan sponsor’s address 15 MICHAEL AVE, SUITE 2, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing STEVEN GILLEN
TAPROGGE AMERICA CORPORATION 401(K) PROFIT SHARING PLAN 2023 135667528 2024-03-25 TAPROGGE AMERICA CORPORATION 19
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1987-01-01
Business code 541330
Sponsor’s telephone number 6319641400
Plan sponsor’s address 15 MICHAEL AVENUE SUITE 2, FARMINGDALE, NY, 117354535

Signature of

Role Plan administrator
Date 2024-03-25
Name of individual signing DESHELLA LAKE
Role Employer/plan sponsor
Date 2024-03-25
Name of individual signing DESHELLA LAKE
TAPROGGE AMERICA CORPORATION DEFINED BENEFIT PLAN 2022 135667528 2023-09-18 TAPROGGE AMERICA CORPORATION 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 333900
Sponsor’s telephone number 6319641400
Plan sponsor’s address 15 MICHAEL AVE, SUITE 2, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2023-09-18
Name of individual signing STEVEN GILLEN
TAPROGGE AMERICA CORPORATION 401(K) PROFIT SHARING PLAN 2022 135667528 2023-05-19 TAPROGGE AMERICA CORPORATION 18
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1987-01-01
Business code 541330
Sponsor’s telephone number 6319641400
Plan sponsor’s address 15 MICHAEL AVENUE SUITE 2, FARMINGDALE, NY, 117354535

Signature of

Role Plan administrator
Date 2023-05-19
Name of individual signing DESHELLA LAKE
Role Employer/plan sponsor
Date 2023-05-19
Name of individual signing DESHELLA LAKE
TAPROGGE AMERICA CORPORATION DEFINED BENEFIT PLAN 2021 135667528 2022-09-14 TAPROGGE AMERICA CORPORATION 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 333900
Sponsor’s telephone number 6319641400
Plan sponsor’s address 15 MICHAEL AVE, SUITE 2, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2022-09-14
Name of individual signing STEVEN GILLEN
TAPROGGE AMERICA CORPORATION 401(K) PROFIT SHARING PLAN 2021 135667528 2022-05-18 TAPROGGE AMERICA CORPORATION 20
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1987-01-01
Business code 541330
Sponsor’s telephone number 6319641400
Plan sponsor’s address 15 MICHAEL AVENUE SUITE 2, FARMINGDALE, NY, 117354535

Signature of

Role Plan administrator
Date 2022-05-18
Name of individual signing DESHELLA LAKE
Role Employer/plan sponsor
Date 2022-05-18
Name of individual signing DESHELLA LAKE
TAPROGGE AMERICA CORPORATION DEFINED BENEFIT PLAN 2020 135667528 2021-06-21 TAPROGGE AMERICA CORPORATION 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 333900
Sponsor’s telephone number 6319641400
Plan sponsor’s address 15 MICHAEL AVE, SUITE 2, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing STEVEN GILLEN
TAPROGGE AMERICA CORPORATION 401(K) PROFIT SHARING PLAN 2020 135667528 2021-05-04 TAPROGGE AMERICA CORPORATION 21
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1987-01-01
Business code 541330
Sponsor’s telephone number 6319641400
Plan sponsor’s address 15 MICHAEL AVENUE SUITE 2, FARMINGDALE, NY, 117354535

Signature of

Role Plan administrator
Date 2021-05-04
Name of individual signing DESHELLA LAKE
Role Employer/plan sponsor
Date 2021-05-04
Name of individual signing DESHELLA LAKE
TAPROGGE AMERICA CORPORATION DEFINED BENEFIT PLAN 2019 135667528 2020-06-05 TAPROGGE AMERICA CORPORATION 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 333900
Sponsor’s telephone number 6319641400
Plan sponsor’s address 15 MICHAEL AVE, SUITE 2, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2020-06-05
Name of individual signing STEVEN GILLEN
TAPROGGE AMERICA CORPORATION 401(K) PROFIT SHARING PLAN 2019 135667528 2020-04-17 TAPROGGE AMERICA CORPORATION 20
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1987-01-01
Business code 541330
Sponsor’s telephone number 6319641400
Plan sponsor’s address 15 MICHAEL AVENUE SUITE 2, FARMINGDALE, NY, 117354535

Signature of

Role Plan administrator
Date 2020-04-17
Name of individual signing DESHELLA LAKE
Role Employer/plan sponsor
Date 2020-04-17
Name of individual signing DESHELLA LAKE

DOS Process Agent

Name Role Address
% LEON STRAUSS, ATTY DOS Process Agent 130 WILLIAM ST., NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1980-12-09 2024-12-17 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
1959-09-21 1980-12-09 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
C179787-2 1991-08-08 ASSUMED NAME CORP INITIAL FILING 1991-08-08
B305377-3 1985-12-31 CERTIFICATE OF AMENDMENT 1985-12-31
A721619-3 1980-12-09 CERTIFICATE OF AMENDMENT 1980-12-09
178646 1959-09-21 CERTIFICATE OF AMENDMENT 1959-09-21
53543 1957-02-26 CERTIFICATE OF INCORPORATION 1957-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6119048410 2021-02-10 0235 PPS 15 Michael Ave Ste 2, Farmingdale, NY, 11735-3963
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 448176
Loan Approval Amount (current) 448176
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-3963
Project Congressional District NY-02
Number of Employees 19
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 452129.77
Forgiveness Paid Date 2022-01-19
9124667301 2020-05-01 0235 PPP 15 Michael Ave, Suite 2, Farmingdale, NY, 11735
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) 305600
Loan Approval Amount (current) 305600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 20
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 308187.13
Forgiveness Paid Date 2021-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State