Search icon

TAP PLANNING SERVICES INC.

Company Details

Name: TAP PLANNING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1999 (26 years ago)
Entity Number: 2431425
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: 5 Heather Drive, Kings Park, SUITE 300, KINGS PARK, NY, United States, 11754
Principal Address: 45 EXECUTIVE DRIVE, SUITE 300, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TAP PLANNING SERVICES INC. DOS Process Agent 5 Heather Drive, Kings Park, SUITE 300, KINGS PARK, NY, United States, 11754

Chief Executive Officer

Name Role Address
TRICIA ARNONE RICHARD Chief Executive Officer 45 EXECUTIVE DRIVE, SUITE 300, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 45 EXECUTIVE DRIVE, SUITE 300, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2019-06-05 2023-10-02 Address 45 EXECUTIVE DRIVE, SUITE 300, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2019-06-05 2023-10-02 Address 45 EXECUTIVE DRIVE, SUITE 300, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2001-10-16 2019-06-05 Address 105 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2001-10-16 2019-06-05 Address 105 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1999-10-21 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-10-21 2019-06-05 Address 105 BROADHOLLOW RD., MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002003195 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211115001904 2021-11-15 BIENNIAL STATEMENT 2021-11-15
210120060061 2021-01-20 BIENNIAL STATEMENT 2019-10-01
190605002056 2019-06-05 BIENNIAL STATEMENT 2017-10-01
111101002441 2011-11-01 BIENNIAL STATEMENT 2011-10-01
100311002219 2010-03-11 BIENNIAL STATEMENT 2009-10-01
071115003253 2007-11-15 BIENNIAL STATEMENT 2007-10-01
051130002649 2005-11-30 BIENNIAL STATEMENT 2005-10-01
040206002419 2004-02-06 BIENNIAL STATEMENT 2003-10-01
011016002561 2001-10-16 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6563817307 2020-04-30 0235 PPP 45 EXECUTIVE DR, PLAINVIEW, NY, 11803-1703
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36892
Loan Approval Amount (current) 36892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-1703
Project Congressional District NY-03
Number of Employees 3
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37235.65
Forgiveness Paid Date 2021-04-08
5880268510 2021-03-02 0235 PPS 45 Executive Dr, Plainview, NY, 11803-1703
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66965
Loan Approval Amount (current) 66965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-1703
Project Congressional District NY-03
Number of Employees 4
NAICS code 524298
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 67298.91
Forgiveness Paid Date 2021-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State