Search icon

TAS ENGINEERING, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TAS ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Apr 1994 (31 years ago)
Entity Number: 1814091
ZIP code: 10174
County: New York
Place of Formation: New York
Address: 405 lexington avenue, 9h floor, pmb#9075, NEW YORK, NY, United States, 10174
Principal Address: 118 EAST 28TH STREET, SUITE 408, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100

Share Par Value 2

Type PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS A SEERY Chief Executive Officer 118 EAST 28TH ST, SUITE 408, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 405 lexington avenue, 9h floor, pmb#9075, NEW YORK, NY, United States, 10174

Links between entities

Type:
Headquarter of
Company Number:
F06000005447
State:
FLORIDA
Type:
Headquarter of
Company Number:
0882201
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2022-02-08 2024-01-22 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 2
2020-04-06 2024-03-27 Address 118 EAST 28TH ST, SUITE 408, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2020-04-06 2024-03-27 Address 118 EAST 28TH ST, SUITE 408, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2002-03-21 2020-04-06 Address 118 EAST 28TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1996-07-02 2020-04-06 Address 118 EAST 28TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240327002757 2024-01-22 CERTIFICATE OF CHANGE BY ENTITY 2024-01-22
200406061060 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180312006286 2018-03-12 BIENNIAL STATEMENT 2016-04-01
140407007019 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120618002000 2012-06-18 BIENNIAL STATEMENT 2012-04-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$98,752
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,752
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$99,442.88
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $80,000
Utilities: $1,000
Rent: $14,000
Healthcare: $3752
Jobs Reported:
5
Initial Approval Amount:
$97,117
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,117
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$97,883.68
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $97,113
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State