Search icon

TAPPAN ZEE STATIONERY INC.

Company Details

Name: TAPPAN ZEE STATIONERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2000 (25 years ago)
Entity Number: 2555045
ZIP code: 10591
County: Westchester
Place of Formation: New York
Principal Address: 350 S. BROADWAY, TARRYTOWN, NY, United States, 10591
Address: 350 SOUTH BROADWAY, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TAPPAN ZEE STATIONERY INC. DOS Process Agent 350 SOUTH BROADWAY, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
SEOK BUM YI Chief Executive Officer 350 SOUTH BROADWAY, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2010-09-27 2014-09-15 Address 154 MARTLING AVENUE, S-6, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2002-09-03 2010-09-27 Address 14 S. BROADWAY, APT 1-1A, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2000-09-20 2020-09-02 Address 350 SOUTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902061921 2020-09-02 BIENNIAL STATEMENT 2020-09-01
181107006263 2018-11-07 BIENNIAL STATEMENT 2018-09-01
160913006478 2016-09-13 BIENNIAL STATEMENT 2016-09-01
140915006500 2014-09-15 BIENNIAL STATEMENT 2014-09-01
121002002501 2012-10-02 BIENNIAL STATEMENT 2012-09-01
100927002343 2010-09-27 BIENNIAL STATEMENT 2010-09-01
080911002663 2008-09-11 BIENNIAL STATEMENT 2008-09-01
061016002141 2006-10-16 BIENNIAL STATEMENT 2006-09-01
041025002052 2004-10-25 BIENNIAL STATEMENT 2004-09-01
020903002660 2002-09-03 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4732848500 2021-02-26 0202 PPS 350 S Broadway, Tarrytown, NY, 10591-5601
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11135
Loan Approval Amount (current) 11135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarrytown, WESTCHESTER, NY, 10591-5601
Project Congressional District NY-17
Number of Employees 2
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11196.32
Forgiveness Paid Date 2021-09-29
1757957701 2020-05-01 0202 PPP 350 S BROADWAY, TARRYTOWN, NY, 10591
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) 11050
Loan Approval Amount (current) 11050
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 TARRYTOWN, WESTCHESTER, NY, 10591-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11169.42
Forgiveness Paid Date 2021-06-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State