Search icon

L & C TAPIA CONSULTANTS, INC.

Company Details

Name: L & C TAPIA CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1996 (29 years ago)
Entity Number: 1987985
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 1088 CENTRAL PARK AVE, STE. 209., SCARSDALE, NY, United States, 10583
Principal Address: 176 PARKVIEW AVE, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 1

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
L & C TAPIA CONSULTANTS, INC. DOS Process Agent 1088 CENTRAL PARK AVE, STE. 209., SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
LIDIA TAPIA Chief Executive Officer 176 PARKVIEW AVE, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
2024-06-07 2024-06-07 Address 176 PARKVIEW AVE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2024-06-07 2024-06-07 Address 1088 CENTRAL PARK AVE STE 209, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2020-05-20 2024-06-07 Address 1088 CENTRAL PARK AVE STE 209, P.H., SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2014-03-04 2024-06-07 Address 1088 CENTRAL PARK AVE STE 209, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2014-03-04 2020-05-20 Address 1088 CENTRAL PARK AVE STE 209, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240607003913 2024-06-07 BIENNIAL STATEMENT 2024-06-07
220511001589 2022-05-11 BIENNIAL STATEMENT 2022-01-01
200520060296 2020-05-20 BIENNIAL STATEMENT 2020-01-01
181011006229 2018-10-11 BIENNIAL STATEMENT 2018-01-01
140304002094 2014-03-04 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
62552.00
Total Face Value Of Loan:
62552.00
Date:
2020-05-11
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:
19400.00
Total Face Value Of Loan:
80000.00
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:
63292.00
Total Face Value Of Loan:
63292.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State