Search icon

TANTO IRRIGATION, LLC

Headquarter

Company Details

Name: TANTO IRRIGATION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2002 (23 years ago)
Entity Number: 2755712
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 5 NORTH PAYNE STREET, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
TANTO IRRIGATION, LLC DOS Process Agent 5 NORTH PAYNE STREET, ELMSFORD, NY, United States, 10523

Links between entities

Type:
Headquarter of
Company Number:
20081376707
State:
COLORADO
Type:
Headquarter of
Company Number:
M02000003175
State:
FLORIDA
Type:
Headquarter of
Company Number:
000569714
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0742934
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
197764
State:
IDAHO

History

Start date End date Type Value
2004-05-10 2024-10-16 Address 5 NORTH PAYNE STREET, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2002-04-17 2004-05-10 Address 44 ALGONQUIN DRIVE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241016001025 2024-10-16 BIENNIAL STATEMENT 2024-10-16
220401001024 2022-04-01 BIENNIAL STATEMENT 2022-04-01
200403060919 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180402007361 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160404007735 2016-04-04 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
805400.00
Total Face Value Of Loan:
805400.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
805400
Current Approval Amount:
805400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
460116.2

Date of last update: 30 Mar 2025

Sources: New York Secretary of State