Search icon

THE TAI GROUP, INC.

Company Details

Name: THE TAI GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1995 (30 years ago)
Entity Number: 1962714
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 150 W. 30TH ST., 14TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 W. 30TH ST., 14TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ALLEN SCHOER Chief Executive Officer 150 W. 30TH ST., 14TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2008-06-18 2008-12-02 Name TAI GROUP, INC.
1999-10-28 2008-01-03 Address 159 W. 25TH ST., NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1999-10-28 2008-01-03 Address 159 W. 25TH ST., NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1999-10-28 2008-01-03 Address 159 W. 25TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1995-10-06 2008-06-18 Name TAI RESOURCES INC.
1995-10-06 1999-10-28 Address 382 CENTRAL PARK WEST UNIT 5C, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131107002192 2013-11-07 BIENNIAL STATEMENT 2013-10-01
111201002616 2011-12-01 BIENNIAL STATEMENT 2011-10-01
091016002363 2009-10-16 BIENNIAL STATEMENT 2009-10-01
081202000267 2008-12-02 CERTIFICATE OF AMENDMENT 2008-12-02
080618000493 2008-06-18 CERTIFICATE OF AMENDMENT 2008-06-18
080103003115 2008-01-03 BIENNIAL STATEMENT 2007-10-01
031010002483 2003-10-10 BIENNIAL STATEMENT 2003-10-01
011016002684 2001-10-16 BIENNIAL STATEMENT 2001-10-01
991028002265 1999-10-28 BIENNIAL STATEMENT 1999-10-01
951006000145 1995-10-06 CERTIFICATE OF INCORPORATION 1995-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2157028309 2021-01-20 0202 PPS 55 W 116th St, New York, NY, 10026-2508
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270000
Loan Approval Amount (current) 281500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10026-2508
Project Congressional District NY-13
Number of Employees 9
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 284291.54
Forgiveness Paid Date 2022-02-10
9716087210 2020-04-28 0202 PPP 311 W 43rd St, New York, NY, 10036-6004
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 281500
Loan Approval Amount (current) 281500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-6004
Project Congressional District NY-12
Number of Employees 15
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 284283.72
Forgiveness Paid Date 2021-04-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State