Search icon

LOUIS TANNEN, INC.

Company Details

Name: LOUIS TANNEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1967 (57 years ago)
Entity Number: 215634
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 24 WEST 25TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TANNEN'S MAGIC, INC. DOS Process Agent 24 WEST 25TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
STEVEN BROWN Chief Executive Officer TANNEN'S MAGIC, INC,, 24 WEST 25TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1995-05-12 2003-11-07 Address 24 W 25TH ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1995-05-12 2003-11-07 Address 24 W 25TH ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1995-05-12 2003-11-07 Address 24 W 25TH ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1967-10-31 2024-03-25 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
1967-10-31 1995-05-12 Address 120 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031107002057 2003-11-07 BIENNIAL STATEMENT 2003-10-01
011002002265 2001-10-02 BIENNIAL STATEMENT 2001-10-01
980105002202 1998-01-05 BIENNIAL STATEMENT 1997-10-01
C225292-2 1995-07-26 ASSUMED NAME CORP INITIAL FILING 1995-07-26
950512002274 1995-05-12 BIENNIAL STATEMENT 1993-10-01
646242-4 1967-10-31 CERTIFICATE OF INCORPORATION 1967-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1192998504 2021-02-18 0202 PPS 45 W 34th St Rm 608, New York, NY, 10001-3111
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29973.13
Loan Approval Amount (current) 29973.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10001-3111
Project Congressional District NY-12
Number of Employees 5
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30369.76
Forgiveness Paid Date 2022-06-23
3535817807 2020-05-26 0202 PPP 45 West 34th Street Suite 608, New York, NY, 10001-3008
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29973.13
Loan Approval Amount (current) 29973.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10001-3008
Project Congressional District NY-12
Number of Employees 4
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30180.07
Forgiveness Paid Date 2021-02-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401373 Americans with Disabilities Act - Other 2024-02-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-23
Termination Date 2024-09-26
Section 1201
Status Terminated

Parties

Name MARTIN
Role Plaintiff
Name LOUIS TANNEN, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State