Search icon

ALAN TANKSLEY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALAN TANKSLEY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1993 (32 years ago)
Entity Number: 1711671
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 630 3RD AVE, 23RD FL, NEW YORK, NY, United States, 10017
Principal Address: 186 FIFTH AVE, 2ND FLR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN TANKSLEY Chief Executive Officer 186 FIFTH AVE 2ND FLR, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
LEVY SONET SIEGEL DOS Process Agent 630 3RD AVE, 23RD FL, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133707876
Plan Year:
2010
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2007-03-23 2009-03-10 Address 250 PARK AVENUE 6TH FLR, NEW YORK, NY, 10177, USA (Type of address: Service of Process)
1999-03-22 2007-03-23 Address 114 E 32ND ST, SUITE 1406, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1999-03-22 2007-03-23 Address 114 E 32ND ST, SUITE 1406, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1997-05-01 2007-03-23 Address 630 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1994-04-19 1999-03-22 Address 125 EAST 62ND STREET, # 2B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130312006845 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110719002445 2011-07-19 BIENNIAL STATEMENT 2011-03-01
090310002596 2009-03-10 BIENNIAL STATEMENT 2009-03-01
070323002739 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050427002181 2005-04-27 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
45400.00
Total Face Value Of Loan:
45400.00
Date:
2020-09-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
47400.00
Total Face Value Of Loan:
47400.00
Date:
2015-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47400
Current Approval Amount:
47400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47974.07
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45400
Current Approval Amount:
45400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45774.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State