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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
66965.00
Total Face Value Of Loan:
66965.00
Date:
2020-04-30
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:
36892.00
Total Face Value Of Loan:
36892.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36892
Current Approval Amount:
36892
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37235.65
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66965
Current Approval Amount:
66965
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
67298.91

Date of last update: 31 Mar 2025

Sources: New York Secretary of State