Search icon

TAG REALTY INC.

Company Details

Name: TAG REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1995 (30 years ago)
Entity Number: 1897109
ZIP code: 11219
County: Rockland
Place of Formation: New York
Address: 5318 NEW UTRECHT AVENUE, FL2, FL 2, BROOKLYN, NY, United States, 11219
Principal Address: 5318 NEW UTRECHT AVE, FL 2, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
I WIZNITZER Chief Executive Officer 5318 NEW UTRECHT AVE, FL 2, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
TAG REALTY INC. DOS Process Agent 5318 NEW UTRECHT AVENUE, FL2, FL 2, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2024-05-23 2024-05-23 Address 5318 NEW UTRECHT AVE, FL 2, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-06-12 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-23 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-24 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-04 2024-05-23 Address 5318 NEW UTRECHT AVENUE, FL2, FL 2, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2020-11-18 2021-05-04 Address 5318 NEW UTRECHT AVE, FL 2, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2015-02-03 2024-05-23 Address 5318 NEW UTRECHT AVE, FL 2, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2015-02-03 2020-11-18 Address 5318 NEW UTRECHT AVE, FL 2, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2013-03-14 2015-02-03 Address 12 HEYWOOD ST, 303, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2013-03-14 2015-02-03 Address 12 HEYWOOD ST, 303, BROOKLYN, NY, 11249, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240523003604 2024-05-23 BIENNIAL STATEMENT 2024-05-23
210504061474 2021-05-04 BIENNIAL STATEMENT 2021-02-01
201118060381 2020-11-18 BIENNIAL STATEMENT 2019-02-01
171113006466 2017-11-13 BIENNIAL STATEMENT 2017-02-01
150203006661 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130314002092 2013-03-14 BIENNIAL STATEMENT 2013-02-01
010502002013 2001-05-02 BIENNIAL STATEMENT 2001-02-01
990910002301 1999-09-10 BIENNIAL STATEMENT 1999-02-01
970501002005 1997-05-01 BIENNIAL STATEMENT 1997-02-01
960123000741 1996-01-23 CERTIFICATE OF AMENDMENT 1996-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1596177407 2020-05-04 0202 PPP 5318 New Utrecht Ave 2nd floor, Brooklyn, NY, 11219
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25800
Loan Approval Amount (current) 25800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26133.25
Forgiveness Paid Date 2021-08-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State