Search icon

TARO CONSULTING & DESIGN, INC.

Company Details

Name: TARO CONSULTING & DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1996 (29 years ago)
Entity Number: 2033096
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 257 SOUTHPORT ST, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 257 SOUTHPORT ST, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
JACK A NOTARO Chief Executive Officer 257 SOUTHPORT ST, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1996-05-24 2000-05-16 Address ONE OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120507006124 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100525002700 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080514003185 2008-05-14 BIENNIAL STATEMENT 2008-05-01
060508002214 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040520002281 2004-05-20 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Financial Assistance

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:
9500.00
Total Face Value Of Loan:
9500.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9500
Current Approval Amount:
9500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9608.99

Date of last update: 14 Mar 2025

Sources: New York Secretary of State