Search icon

TAFFIN, LLC

Headquarter

Company Details

Name: TAFFIN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Feb 2000 (25 years ago)
Entity Number: 2475873
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 501 MADISON AVENUE, 25TH FL, NEW YORK, NY, United States, 10022

Links between entities

Type Company Name Company Number State
Headquarter of TAFFIN, LLC, FLORIDA M21000003451 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAFFIN LLC 401(K) PLAN 2023 134103858 2024-10-21 TAFFIN LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 448320
Sponsor’s telephone number 2124216222
Plan sponsor’s address 501 MADISON AVENUE, 25TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-10-21
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
TAFFIN LLC 401(K) PLAN 2023 134103858 2024-07-22 TAFFIN LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 448320
Sponsor’s telephone number 2124216222
Plan sponsor’s address 501 MADISON AVENUE, 25TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
TAFFIN, LLC DOS Process Agent 501 MADISON AVENUE, 25TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2019-11-20 2023-12-20 Address 501 MADISON AVENUE, 25TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-09-13 2019-11-20 Address 685 FIFTH AVE 10TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-02-18 2011-09-13 Address 12 EAST 88TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231220000578 2023-12-20 BIENNIAL STATEMENT 2023-12-20
210323060333 2021-03-23 BIENNIAL STATEMENT 2020-02-01
191120060306 2019-11-20 BIENNIAL STATEMENT 2018-02-01
140627002312 2014-06-27 BIENNIAL STATEMENT 2014-02-01
120329002899 2012-03-29 BIENNIAL STATEMENT 2012-02-01
110913002631 2011-09-13 BIENNIAL STATEMENT 2010-02-01
010406000079 2001-04-06 AFFIDAVIT OF PUBLICATION 2001-04-06
010406000076 2001-04-06 AFFIDAVIT OF PUBLICATION 2001-04-06
000218000626 2000-02-18 ARTICLES OF ORGANIZATION 2000-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9831477302 2020-05-03 0202 PPP 501 MADISON AVE FL 25, NEW YORK, NY, 10022-5612
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141902
Loan Approval Amount (current) 141902
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 NEW YORK, NEW YORK, NY, 10022-5612
Project Congressional District NY-12
Number of Employees 6
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 143243.27
Forgiveness Paid Date 2021-04-15

Date of last update: 24 Feb 2025

Sources: New York Secretary of State