Name: | TACS-4 INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1997 (28 years ago) |
Entity Number: | 2184555 |
ZIP code: | 11516 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 CEDARHURST AVENUE, CEDARHURST, NY, United States, 11516 |
Principal Address: | 5316-C 16TH AVE, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHELLY LANG | Chief Executive Officer | 5319-C 16TH AVE, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
TACS-4 INC. | DOS Process Agent | 100 CEDARHURST AVENUE, CEDARHURST, NY, United States, 11516 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 5319-C 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2016-07-08 | 2023-09-01 | Address | 100 CEDARHURST AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
2011-10-13 | 2023-09-01 | Address | 5319-C 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2011-10-13 | 2016-07-08 | Address | 5319-C 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2011-10-13 | 2016-07-08 | Address | 5316-C 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
2009-09-28 | 2011-10-13 | Address | 1537 50TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2007-09-28 | 2011-10-13 | Address | C/O SHELLY LONG, 1537 50TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
1999-09-29 | 2011-10-13 | Address | 1537 50TH ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
1999-09-29 | 2009-09-28 | Address | 530 CENTRAL AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
1997-09-26 | 2007-09-28 | Address | 516 CENTRAL AVE., CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901006295 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
220210003510 | 2022-02-10 | BIENNIAL STATEMENT | 2022-02-10 |
190904061394 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
170914006076 | 2017-09-14 | BIENNIAL STATEMENT | 2017-09-01 |
160708006395 | 2016-07-08 | BIENNIAL STATEMENT | 2015-09-01 |
130919002263 | 2013-09-19 | BIENNIAL STATEMENT | 2013-09-01 |
111013003360 | 2011-10-13 | BIENNIAL STATEMENT | 2011-09-01 |
090928002498 | 2009-09-28 | BIENNIAL STATEMENT | 2009-09-01 |
070928002310 | 2007-09-28 | BIENNIAL STATEMENT | 2007-09-01 |
060103002975 | 2006-01-03 | BIENNIAL STATEMENT | 2005-09-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2005838404 | 2021-02-03 | 0202 | PPS | 5319 16th Ave Ste C, Brooklyn, NY, 11204-1431 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4540027206 | 2020-04-27 | 0202 | PPP | 5319 16th Avenue Suite C, Brooklyn, NY, 11204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State