Search icon

TANAKA CAPITAL MANAGEMENT, INC.

Company Details

Name: TANAKA CAPITAL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1998 (27 years ago)
Entity Number: 2275612
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: TANAKA CAPITAL MANAGEMENT, 369 LEXINGTON AVENUE, 20TH FL., NEW YORK, NY, United States, 10017
Principal Address: 369 LEXINGTON AVE, 20TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
TANAKA CAPITAL MANAGEMENT, INC. DOS Process Agent TANAKA CAPITAL MANAGEMENT, 369 LEXINGTON AVENUE, 20TH FL., NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
GRAHAM Y TANAKA Chief Executive Officer 369 LEXINGTON AVE, 20TH FL, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133390215
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2008-08-04 2020-07-08 Address 369 LEXINGTON AVE, 20TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-08-28 2008-08-04 Address 230 PARK AVE, STE 960, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2000-08-28 2008-08-04 Address 230 PARK AVE, STE 960, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office)
1998-07-02 2008-08-04 Address 230 PARK AVENUE SUITE 960, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200708060561 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180711006047 2018-07-11 BIENNIAL STATEMENT 2018-07-01
160711006412 2016-07-11 BIENNIAL STATEMENT 2016-07-01
140716006066 2014-07-16 BIENNIAL STATEMENT 2014-07-01
120814002964 2012-08-14 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
36107.00
Total Face Value Of Loan:
36107.00
Date:
2020-05-02
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:
37282.00
Total Face Value Of Loan:
37282.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37282
Current Approval Amount:
37282
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
37611.84
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36107
Current Approval Amount:
36107
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
36306.53

Date of last update: 31 Mar 2025

Sources: New York Secretary of State