Search icon

TANGIER, LLC

Company Details

Name: TANGIER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jan 1997 (28 years ago)
Entity Number: 2102699
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 311 CHURCH STREET, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-431-8642

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 311 CHURCH STREET, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date Last renew date End date Address Description
0370-24-131831-01 No data Alcohol sale 2024-10-08 2024-10-08 2024-10-31 311 CHURCH ST, NEW YORK, NY, 10013 Additional Bar
0370-24-131831 No data Alcohol sale 2024-10-08 2024-10-08 2024-10-31 311 CHURCH ST, NEW YORK, NY, 10013 Food & Beverage Business
0340-22-108142 No data Alcohol sale 2022-10-03 2022-10-03 2024-10-31 311 CHURCH ST, NEW YORK, New York, 10013 Restaurant
0423-22-107125 No data Alcohol sale 2022-10-03 2022-10-03 2024-10-31 311 CHURCH STREET, NEW YORK, New York, 10013 Additional Bar
1079360-DCA Inactive Business 2001-05-02 No data 2004-12-31 No data No data

History

Start date End date Type Value
1997-01-15 2010-02-23 Address 229 EAST 21ST STREET-APT 8, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100223002087 2010-02-23 BIENNIAL STATEMENT 2009-01-01
970416000615 1997-04-16 AFFIDAVIT OF PUBLICATION 1997-04-16
970416000620 1997-04-16 AFFIDAVIT OF PUBLICATION 1997-04-16
970115000336 1997-01-15 ARTICLES OF ORGANIZATION 1997-01-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
488770 RENEWAL INVOICED 2002-10-01 110 CRD Renewal Fee
439731 LICENSE INVOICED 2001-05-02 110 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2431287205 2020-04-16 0202 PPP 311 CHURCH ST, NEW YORK, NY, 10013
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 450405
Loan Approval Amount (current) 450405
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 NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 55
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 28915.74
Forgiveness Paid Date 2022-03-15

Date of last update: 01 Apr 2025

Sources: New York Secretary of State