Search icon

TAMER & TAMER INC.

Company Details

Name: TAMER & TAMER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1995 (30 years ago)
Entity Number: 1934987
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 465 BALTIC ST., BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MARKET INTELLIGENCE CORPORATION Agent 712 5TH AVE., 46TH FL, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 465 BALTIC ST., BROOKLYN, NY, United States, 11217

Licenses

Number Status Type Date End date
2092576-DCA Inactive Individual 2019-11-26 No data
2016955-DCA Inactive Individual 2014-12-31 2017-02-28

History

Start date End date Type Value
1995-06-28 1995-11-01 Address 635 MADISON AVE. 4TH FL., NEW YORK, NY, 10022, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
951101000028 1995-11-01 CERTIFICATE OF CHANGE 1995-11-01
950628000394 1995-06-28 CERTIFICATE OF INCORPORATION 1995-06-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3119355 LICENSE INVOICED 2019-11-25 38 Home Improvement Salesperson License Fee
3119356 EXAMHIC INVOICED 2019-11-25 50 Home Improvement Contractor Exam Fee
3119357 FINGERPRINT CREDITED 2019-11-25 75 Fingerprint Fee
1910009 BLUEDOT INVOICED 2014-12-11 50 Home Improvement Salesperson Blue Dot Fee
1910007 FINGERPRINT CREDITED 2014-12-11 75 Fingerprint Fee
1910008 EXAMHIC INVOICED 2014-12-11 50 Home Improvement Contractor Exam Fee
1910010 LICENSE INVOICED 2014-12-11 13 Home Improvement Salesperson License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9709657304 2020-05-02 0202 PPP 465 Baltic Sreet, BROOKLYN, NY, 11217
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5570
Loan Approval Amount (current) 5570
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 BROOKLYN, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5620.04
Forgiveness Paid Date 2021-04-01
6036718709 2021-04-03 0202 PPS 465 Baltic St, Brooklyn, NY, 11217-2507
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5832.5
Loan Approval Amount (current) 5832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-2507
Project Congressional District NY-10
Number of Employees 2
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5868.29
Forgiveness Paid Date 2021-11-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State