Search icon

PETER D. TAMSEN, P.C.

Company Details

Name: PETER D. TAMSEN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Oct 1992 (33 years ago)
Entity Number: 1675186
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 260 MONTAUK HIGHWAY #14, # 14, BAY SHORE, NY, United States, 11706
Principal Address: 260 MONTAUK HIGHWAY #14, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER D. TAMSEN, P.C. DOS Process Agent 260 MONTAUK HIGHWAY #14, # 14, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
PETER D TAMSEN Chief Executive Officer 260 MONTAUK HIGHWAY #14, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2000-09-22 2014-10-01 Address 260 MONTAUK HIGHWAY #14, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1993-10-06 2000-09-22 Address 35 PINELAWN ROAD 115W, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1993-10-06 2000-09-22 Address 35 PINELAWN ROAD 115W, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1993-10-06 2000-09-22 Address 35 PINELAWN ROAD 115W, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1992-10-23 1993-10-06 Address 35 PINELAWN ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181001006351 2018-10-01 BIENNIAL STATEMENT 2018-10-01
141001006081 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121004006151 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101021002276 2010-10-21 BIENNIAL STATEMENT 2010-10-01
081003002695 2008-10-03 BIENNIAL STATEMENT 2008-10-01
060929002581 2006-09-29 BIENNIAL STATEMENT 2006-10-01
050127002341 2005-01-27 BIENNIAL STATEMENT 2004-10-01
020924002783 2002-09-24 BIENNIAL STATEMENT 2002-10-01
000922002370 2000-09-22 BIENNIAL STATEMENT 2000-10-01
981001002529 1998-10-01 BIENNIAL STATEMENT 1998-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3127497710 2020-05-01 0235 PPP 260 MONTAUK HWY SUITE # 14, BAY SHORE, NY, 11706
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81320
Loan Approval Amount (current) 81320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82032.81
Forgiveness Paid Date 2021-03-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State