Search icon

TABUSH CONSULTING GROUP, INC.

Company Details

Name: TABUSH CONSULTING GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2001 (24 years ago)
Entity Number: 2626389
ZIP code: 10018
County: New York
Place of Formation: New Jersey
Address: 148 WEST 37TH STREET, 6TH FL, NEW YORK, NY, United States, 10018
Principal Address: 148 WEST 37TH ST, 6TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
TABUSH CONSULTING GROUP, INC. DOS Process Agent 148 WEST 37TH STREET, 6TH FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MORRIS J TABUSH Chief Executive Officer 148 WEST 37TH ST, 6TH FL, NEW YORK, NY, United States, 10018

Agent

Name Role Address
MORRIS TABUSH Agent 67 GRAND AVENUE, MASSAPEQUA, NY, 11758

Form 5500 Series

Employer Identification Number (EIN):
223738206
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-15 2024-11-15 Address 148 WEST 37TH ST, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-04-12 2024-11-15 Address 148 WEST 37TH STREET, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-05-01 2021-04-12 Address 148 WEST 37TH ST, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-05-01 2024-11-15 Address 148 WEST 37TH ST, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-04-29 2013-05-01 Address 148 W 37TH ST, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241115002327 2024-11-15 BIENNIAL STATEMENT 2024-11-15
210412060444 2021-04-12 BIENNIAL STATEMENT 2021-04-01
190417060202 2019-04-17 BIENNIAL STATEMENT 2019-04-01
170711006276 2017-07-11 BIENNIAL STATEMENT 2017-04-01
150701002055 2015-07-01 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
606012.00
Total Face Value Of Loan:
606012.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
606012
Current Approval Amount:
606012
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
611587.98

Date of last update: 30 Mar 2025

Sources: New York Secretary of State