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

Links between entities

Type Company Name Company Number State
Headquarter of TANNIC, INC., FLORIDA F25000001300 FLORIDA

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

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 32 SE 2ND AVE, # 410, DELRAY BEACH, FL, 33444, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address 4-74 48TH AVE, #22G, LONG ISLAND CITY, NY, 11109, USA (Type of address: Chief Executive Officer)
2025-02-19 2025-02-19 Address 4-74 48TH AVE, #22G, LONG ISLAND CITY, NY, 11109, USA (Type of address: Chief Executive Officer)
2025-02-19 2025-02-19 Address 32 SE 2ND AVE, # 410, DELRAY BEACH, FL, 33444, 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 2025-03-12 Address 32 SE 2ND AVE, # 410, DELRAY BEACH, FL, 33444, USA (Type of address: Chief Executive Officer)
2025-02-19 2025-03-12 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2025-02-19 2025-03-12 Address One Commerce Plaza, 99 Washington Ave, Suite 805-A, Albany, NY, 12210, 2822, USA (Type of address: Service of Process)
2025-02-19 2025-03-12 Address 4-74 48TH AVE, #22G, LONG ISLAND CITY, NY, 11109, USA (Type of address: Chief Executive Officer)
2007-05-07 2025-02-19 Address 4-74 48TH AVE, #22G, LONG ISLAND CITY, NY, 11109, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5854458101 2020-07-20 0202 PPP 474 48th Avenue Suite 22G, LONG ISLAND CITY, NY, 11109-5600
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6545
Loan Approval Amount (current) 6545
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 Y
LMI N
Business Age Description Unanswered
Project Address LONG ISLAND CITY, QUEENS, NY, 11109-5600
Project Congressional District NY-07
Number of Employees 1
NAICS code 812990
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 6603.8
Forgiveness Paid Date 2021-06-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State