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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TAFFIN, LLC, FLORIDA | M21000003451 | FLORIDA |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-21 |
Name of individual signing | CHRIS HORNE |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Name | Role | Address |
---|---|---|
TAFFIN, LLC | DOS Process Agent | 501 MADISON AVENUE, 25TH FL, NEW YORK, NY, United States, 10022 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Feb 2025
Sources: New York Secretary of State