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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TANAKA CAPITAL MANAGEMENT, INC. PROFIT SHARING PLAN 2012 133390215 2013-04-18 TANAKA CAPITAL MANAGEMENT, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 523900
Sponsor’s telephone number 2124903380
Plan sponsor’s address 369 LEXINGTON AVE., 20TH FL., NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 133390215
Plan administrator’s name TANAKA CAPITAL MANAGEMENT, INC.
Plan administrator’s address 369 LEXINGTON AVE., 20TH FL., NEW YORK, NY, 10017
Administrator’s telephone number 2124903380

Signature of

Role Plan administrator
Date 2013-04-18
Name of individual signing GRAHAM TANAKA
TANAKA CAPITAL MANAGEMENT, INC. PROFIT SHARING PLAN 2012 133390215 2013-05-01 TANAKA CAPITAL MANAGEMENT, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 523900
Sponsor’s telephone number 2124903380
Plan sponsor’s address 369 LEXINGTON AVE., 20TH FL., NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 133390215
Plan administrator’s name TANAKA CAPITAL MANAGEMENT, INC.
Administrator’s telephone number 2124903380

Signature of

Role Plan administrator
Date 2013-05-01
Name of individual signing GRAHAM TANAKA
TANAKA CAPITAL MANAGEMENT, INC. PROFIT SHARING PLAN 2011 133390215 2012-04-10 TANAKA CAPITAL MANAGEMENT, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 523900
Sponsor’s telephone number 2124903380
Plan sponsor’s address 369 LEXINGTON AVENUE, 20TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 133390215
Plan administrator’s name TANAKA CAPITAL MANAGEMENT, INC.
Plan administrator’s address 369 LEXINGTON AVENUE, 20TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2124903380

Signature of

Role Plan administrator
Date 2012-04-10
Name of individual signing GRAHAM TANAKA
TANAKA CAPITAL MANAGEMENT, INC. PROFIT SHARING PLAN 2010 133390215 2011-02-01 TANAKA CAPITAL MANAGEMENT, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 523900
Sponsor’s telephone number 2124903380
Plan sponsor’s address 369 LEXINGTON AVENUE, 20TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 133390215
Plan administrator’s name TANAKA CAPITAL MANAGEMENT, INC.
Plan administrator’s address 369 LEXINGTON AVENUE, 20TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2124903380

Signature of

Role Plan administrator
Date 2011-02-01
Name of individual signing GRAHAM TANAKA
TANAKA CAPITAL MANAGEMENT, INC. PROFIT SHARING PLAN 2009 133390215 2010-06-09 TANAKA CAPITAL MANAGEMENT, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 523900
Sponsor’s telephone number 2124903380
Plan sponsor’s address 369 LEXINGTON AVENUE, 20TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 133390215
Plan administrator’s name TANAKA CAPITAL MANAGEMENT, INC.
Plan administrator’s address 369 LEXINGTON AVENUE, 20TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2124903380

Signature of

Role Plan administrator
Date 2010-06-09
Name of individual signing GRAHAM TANAKA

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

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
100818002480 2010-08-18 BIENNIAL STATEMENT 2010-07-01
080804002665 2008-08-04 BIENNIAL STATEMENT 2008-07-01
060712002413 2006-07-12 BIENNIAL STATEMENT 2006-07-01
040920003037 2004-09-20 BIENNIAL STATEMENT 2004-07-01
020717002528 2002-07-17 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9865218506 2021-03-12 0202 PPS 369 Lexington Ave Fl 20, New York, NY, 10017-6506
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36107
Loan Approval Amount (current) 36107
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, 10017-6506
Project Congressional District NY-12
Number of Employees 3
NAICS code 523120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 36306.53
Forgiveness Paid Date 2021-10-06
2997737709 2020-05-01 0202 PPP 369 LEXINGTON AVE 20 FL, NEW YORK, NY, 10017
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37282
Loan Approval Amount (current) 37282
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, 10017-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37611.84
Forgiveness Paid Date 2021-03-23

Date of last update: 07 Feb 2025

Sources: New York Secretary of State