Search icon

TACONIC ADVISORS INC.

Company Details

Name: TACONIC ADVISORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2002 (23 years ago)
Entity Number: 2816950
ZIP code: 12477
County: Dutchess
Place of Formation: New York
Address: 382 MAIN STREET, SAUGERTIES, NY, United States, 12477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TACONIC ADVISORS INC. DOS Process Agent 382 MAIN STREET, SAUGERTIES, NY, United States, 12477

Chief Executive Officer

Name Role Address
MEREDITH W. BRIGGS Chief Executive Officer 382 MAIN STREET, SAUGERTIES, NY, United States, 12477

Form 5500 Series

Employer Identification Number (EIN):
753083545
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 382 MAIN STREET, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2023-06-29 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-09 2024-06-25 Address 382 MAIN STREET, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2018-09-04 2020-09-09 Address 82 WASHINGTON STREET, SUITE 206, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2018-09-04 2024-06-25 Address 382 MAIN STREET, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240625004043 2024-06-25 BIENNIAL STATEMENT 2024-06-25
200909060046 2020-09-09 BIENNIAL STATEMENT 2020-09-01
180904006126 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160914006382 2016-09-14 BIENNIAL STATEMENT 2016-09-01
141007006708 2014-10-07 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
83130.00
Total Face Value Of Loan:
83130.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83130
Current Approval Amount:
83130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
83624.22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State