Search icon

T.A. MANAGEMENT CORP.

Company Details

Name: T.A. MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2000 (25 years ago)
Entity Number: 2496291
ZIP code: 11001
County: Queens
Place of Formation: New York
Address: 1040 CHRRY LANE, FLORAL PARK, NY, United States, 11001
Principal Address: 1040 CHERRY LANE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMED ALI Chief Executive Officer 1040 CHERRY LANE, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1040 CHRRY LANE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2002-04-12 2006-04-12 Address 50-58 46TH ST., WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2002-04-12 2006-04-12 Address 50-58 46TH ST., WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2002-04-12 2006-04-12 Address 46-12 QUEENS BLVD., SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
2000-04-07 2002-04-12 Address 48-32 46TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160401006468 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140509006144 2014-05-09 BIENNIAL STATEMENT 2014-04-01
100512002639 2010-05-12 BIENNIAL STATEMENT 2010-04-01
080516003281 2008-05-16 BIENNIAL STATEMENT 2008-04-01
060412002112 2006-04-12 BIENNIAL STATEMENT 2006-04-01
040428002517 2004-04-28 BIENNIAL STATEMENT 2004-04-01
020412002152 2002-04-12 BIENNIAL STATEMENT 2002-04-01
000407000435 2000-04-07 CERTIFICATE OF INCORPORATION 2000-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1142437408 2020-05-04 0235 PPP 1040 Cherry Lane, FLORAL PARK, NY, 11040
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56750
Loan Approval Amount (current) 6750
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 FLORAL PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6821.29
Forgiveness Paid Date 2021-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State