Search icon

TAP, INC.

Company Details

Name: TAP, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 28 Apr 1969 (56 years ago)
Entity Number: 275968
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 210 RIVER STREET, TROY, NY, United States, 12180

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JWL2VN3RFU27 2025-02-13 210 RIVER ST, TROY, NY, 12180, 3810, USA 210 RIVER ST, TROY, NY, 12180, 3810, USA

Business Information

Doing Business As TAP INC
URL https://www.tapinc.org/
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2024-02-16
Initial Registration Date 2016-08-31
Entity Start Date 1969-04-28
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BARBARA NELSON
Role EXECUTIVE DIRECTOR
Address 210 RIVER ST., TROY, NY, 12180, 3810, USA
Title ALTERNATE POC
Name SHAWN MCCANN
Role OPERATIONS
Address 210 RIVER ST., TROY, NY, 12180, USA
Government Business
Title PRIMARY POC
Name BARBARA NELSON
Address 210 RIVER ST, TROY, NY, 12180, 3810, USA
Title ALTERNATE POC
Name SHAWN MCCANN
Role OPERATIONS
Address 210 RIVER ST., TROY, NY, 12180, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7PQ02 Obsolete Non-Manufacturer 2016-09-02 2024-03-10 No data 2025-02-13

Contact Information

POC BARBARA NELSON
Phone +1 518-274-3050
Address 210 RIVER ST, TROY, NY, 12180 3810, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
TAP,INC. Agent 43 HUTTON ST., TROY, NY, 12180

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 RIVER STREET, TROY, NY, United States, 12180

Filings

Filing Number Date Filed Type Effective Date
20191010080 2019-10-10 ASSUMED NAME CORP INITIAL FILING 2019-10-10
170530001084 2017-05-30 CERTIFICATE OF AMENDMENT 2017-05-30
A123893-2 1973-12-27 CERTIFICATE OF AMENDMENT 1973-12-27
752806-7 1969-04-28 CERTIFICATE OF INCORPORATION 1969-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8826317105 2020-04-15 0248 PPP 210 River Street, Troy, NY, 12180
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-0002
Project Congressional District NY-20
Number of Employees 9
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55346.58
Forgiveness Paid Date 2020-12-10
6079768506 2021-03-02 0248 PPS 210 River St, Troy, NY, 12180-3810
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72000
Loan Approval Amount (current) 72000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-3810
Project Congressional District NY-20
Number of Employees 8
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72550.36
Forgiveness Paid Date 2021-12-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State