Search icon

TACS-4 INC.

Company Details

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

Chief Executive Officer

Name Role Address
SHELLY LANG Chief Executive Officer 5319-C 16TH AVE, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
TACS-4 INC. DOS Process Agent 100 CEDARHURST AVENUE, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2025-05-14 2025-05-14 Address 5319-C 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-09-01 2025-05-14 Address 5319-C 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-09-01 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-01 2023-09-01 Address 5319-C 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-09-01 2025-05-14 Address 100 CEDARHURST AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250514001385 2025-05-13 CERTIFICATE OF AMENDMENT 2025-05-13
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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
23916.00
Total Face Value Of Loan:
23916.00
Date:
2020-04-28
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:
25278.00
Total Face Value Of Loan:
25278.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23916
Current Approval Amount:
23916
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24068.01
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25278
Current Approval Amount:
25278
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25667.9

Court Cases

Court Case Summary

Filing Date:
2018-06-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ALMONTE
Party Role:
Plaintiff
Party Name:
TACS-4 INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State