Search icon

TANNIC, INC.

Headquarter

Company Details

Name: TANNIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2001 (24 years ago)
Entity Number: 2614541
ZIP code: 12210
County: New York
Place of Formation: New York
Address: One Commerce Plaza, 99 Washington Ave, Suite 805-A, Albany, NY, United States, 12210
Principal Address: 32 SE 2nd Ave, #410, Delray Beach, FL, United States, 33444

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SARAH ATWOOD Chief Executive Officer 32 SE 2ND AVE, # 410, DELRAY BEACH, FL, United States, 33444

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent One Commerce Plaza, 99 Washington Ave, Suite 805-A, Albany, NY, United States, 12210

Agent

Name Role Address
SPIEGEL & UTRERA, P.A.,P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Links between entities

Type:
Headquarter of
Company Number:
F25000001300
State:
FLORIDA

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 4-74 48TH AVE, #22G, LONG ISLAND CITY, NY, 11109, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address 32 SE 2ND AVE, # 410, DELRAY BEACH, FL, 33444, USA (Type of address: Chief Executive Officer)
2025-02-19 2025-02-19 Address 4-74 48TH AVE, #22G, LONG ISLAND CITY, NY, 11109, USA (Type of address: Chief Executive Officer)
2025-02-19 2025-03-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2025-02-19 2025-02-19 Address 32 SE 2ND AVE, # 410, DELRAY BEACH, FL, 33444, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250312001336 2025-03-12 BIENNIAL STATEMENT 2025-03-12
250219002899 2025-02-19 BIENNIAL STATEMENT 2025-02-19
070507002582 2007-05-07 BIENNIAL STATEMENT 2007-03-01
050718002217 2005-07-18 BIENNIAL STATEMENT 2005-03-01
010309000571 2001-03-09 CERTIFICATE OF INCORPORATION 2001-03-09

USAspending Awards / Financial Assistance

Date:
2020-07-20
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:
6545.00
Total Face Value Of Loan:
6545.00

Paycheck Protection Program

Date Approved:
2020-07-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6545
Current Approval Amount:
6545
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6603.8

Date of last update: 30 Mar 2025

Sources: New York Secretary of State