Search icon

TAM-ART, INC.

Company Details

Name: TAM-ART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1967 (58 years ago)
Entity Number: 206209
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 350 EAST 82 STREET, 3V, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 EAST 82 STREET, 3V, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
MATTHEW SAVAGE Chief Executive Officer 350 EAST 82 STREET, 3V, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2005-02-03 2008-12-30 Address 240 E 82ND ST, NEW YORK, NY, 10028, 2739, USA (Type of address: Chief Executive Officer)
2005-02-03 2008-12-30 Address 240 E 82ND ST, NEW YORK, NY, 10028, 2739, USA (Type of address: Principal Executive Office)
2005-02-03 2008-12-30 Address 240 E 82ND ST, NEW YORK, NY, 10028, 2739, USA (Type of address: Service of Process)
1999-01-29 2005-02-03 Address 240 EAST 82ND STREET, NEW YORK CITY, NY, 10028, 2739, USA (Type of address: Principal Executive Office)
1999-01-29 2005-02-03 Address 240 EAST 82ND STREET, NEW YORK CITY, NY, 10028, 2739, USA (Type of address: Chief Executive Officer)
1999-01-29 2005-02-03 Address 240 EAST 82ND STREET, NEW YORK CITY, NY, 10028, 2739, USA (Type of address: Service of Process)
1995-02-02 1999-01-29 Address 420 MT. PLEASANT AVENUE, MAMARONECK, NY, 10543, 2512, USA (Type of address: Principal Executive Office)
1995-02-02 1999-01-29 Address 420 MT. PLEASANT AVENUE, MAMARONECK, NY, 10543, 2512, USA (Type of address: Service of Process)
1995-02-02 1999-01-29 Address 420 MT. PLEASANT AVENUE, MAMARONECK, NY, 10543, 2512, USA (Type of address: Chief Executive Officer)
1967-01-20 1995-02-02 Address 6 E. 45TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130115006471 2013-01-15 BIENNIAL STATEMENT 2013-01-01
110121002728 2011-01-21 BIENNIAL STATEMENT 2011-01-01
081230002810 2008-12-30 BIENNIAL STATEMENT 2009-01-01
061226002118 2006-12-26 BIENNIAL STATEMENT 2007-01-01
050203002286 2005-02-03 BIENNIAL STATEMENT 2005-01-01
030116002258 2003-01-16 BIENNIAL STATEMENT 2003-01-01
010110002481 2001-01-10 BIENNIAL STATEMENT 2001-01-01
990129002164 1999-01-29 BIENNIAL STATEMENT 1999-01-01
970225002388 1997-02-25 BIENNIAL STATEMENT 1997-01-01
C234831-2 1996-05-08 ASSUMED NAME CORP INITIAL FILING 1996-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5690418506 2021-03-01 0202 PPS 10 Mitchell Pl Ste 104, White Plains, NY, 10601-4300
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57290
Loan Approval Amount (current) 57290
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 N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-4300
Project Congressional District NY-16
Number of Employees 3
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57736.03
Forgiveness Paid Date 2021-12-14
1564927707 2020-05-01 0202 PPP 10 MITCHELL PL STE 104, WHITE PLAINS, NY, 10601
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58717
Loan Approval Amount (current) 58717
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 N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59298.82
Forgiveness Paid Date 2021-05-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State