Search icon

TAMARES MANAGEMENT LLC

Company Details

Name: TAMARES MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Oct 2002 (23 years ago)
Entity Number: 2823232
ZIP code: 11797
County: New York
Place of Formation: New York
Address: 7600 JERICHO TURNPIKE, SUITE 402, WOODBURY, NY, United States, 11797

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAMARES MANAGEMENT 401(K) PLAN 2020 571151303 2021-06-28 TAMARES MANAGEMENT, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Business code 531310
Sponsor’s telephone number 2123029444
Plan sponsor’s address 1500 BROADWAY FL 24, NEW YORK, NY, 100364052

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing IVY GREENBERG
Role Employer/plan sponsor
Date 2021-06-28
Name of individual signing IVY GREENBERG
TAMARES MANAGEMENT 401(K) PLAN 2019 571151303 2020-07-14 TAMARES MANAGEMENT, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Business code 531310
Sponsor’s telephone number 2123029444
Plan sponsor’s address 1500 BROADWAY FL 24, NEW YORK, NY, 100364052

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing IVY GREENBERG
Role Employer/plan sponsor
Date 2020-07-14
Name of individual signing IVY GREENBERG
TAMARES MANAGEMENT 401(K) PLAN 2018 571151303 2019-04-16 TAMARES MANAGEMENT, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Business code 531310
Sponsor’s telephone number 2123029444
Plan sponsor’s address 1500 BROADWAY FL 24, NEW YORK, NY, 100364052

Signature of

Role Plan administrator
Date 2019-04-16
Name of individual signing IVY GREENBERG
Role Employer/plan sponsor
Date 2019-04-16
Name of individual signing IVY GREENBERG
TAMARES MANAGEMENT 401(K) PLAN 2017 571151303 2018-07-05 TAMARES MANAGEMENT, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Business code 531310
Sponsor’s telephone number 2123029444
Plan sponsor’s address 1500 BROADWAY FL 24, NEW YORK, NY, 100364052

Signature of

Role Plan administrator
Date 2018-07-05
Name of individual signing IVY GREENBERG
Role Employer/plan sponsor
Date 2018-07-05
Name of individual signing IVY GREENBERG
TAMARES MANAGEMENT 401(K) PLAN 2016 571151303 2017-07-27 TAMARES MANAGEMENT, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Business code 531310
Sponsor’s telephone number 2123029444
Plan sponsor’s address 1500 BROADWAY FL 24, NEW YORK, NY, 100364052

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing IVY GREENBERG
Role Employer/plan sponsor
Date 2017-07-27
Name of individual signing IVY GREENBERG
TAMARES MANAGEMENT 401(K) PLAN 2015 571151303 2016-03-21 TAMARES MANAGEMENT, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Business code 531310
Sponsor’s telephone number 2123029444
Plan sponsor’s address 1500 BROADWAY FL 24, NEW YORK, NY, 100364052

Signature of

Role Plan administrator
Date 2016-03-21
Name of individual signing IVY GREENBERG
Role Employer/plan sponsor
Date 2016-03-21
Name of individual signing IVY GREENBERG
TAMARES MANAGEMENT 401(K) PLAN 2014 571151303 2015-08-11 TAMARES MANAGEMENT, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Business code 531310
Sponsor’s telephone number 2123029444
Plan sponsor’s address 1500 BROADWAY FL 24, NEW YORK, NY, 100364052

Signature of

Role Plan administrator
Date 2015-08-11
Name of individual signing IVY GREENBERG
Role Employer/plan sponsor
Date 2015-08-11
Name of individual signing IVY GREENBERG
TAMARES MANAGEMENT 401(K) PLAN 2013 571151303 2015-08-11 TAMARES MANAGEMENT, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Business code 531210
Sponsor’s telephone number 2123029444
Plan sponsor’s address 1500 BROADWAY FL 24, NEW YORK, NY, 100364052

Signature of

Role Plan administrator
Date 2015-08-11
Name of individual signing IVY GREENBERG
Role Employer/plan sponsor
Date 2015-08-11
Name of individual signing IVY GREENBERG
TAMARES MANAGEMENT 401(K) PLAN 2012 571151303 2015-08-11 TAMARES MANAGEMENT, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Business code 531210
Sponsor’s telephone number 2123029444
Plan sponsor’s address 1500 BROADWAY FL 24, NEW YORK, NY, 100364052

Signature of

Role Plan administrator
Date 2015-08-11
Name of individual signing IVY GREENBERG
Role Employer/plan sponsor
Date 2015-08-11
Name of individual signing IVY GREENBERG
TAMARES MANAGEMENT 401(K) PLAN 2012 521943029 2013-07-22 TAMARES MANAGEMENT, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Business code 531210
Sponsor’s telephone number 2123029444
Plan sponsor’s address 1500 BROADWAY FL 24, NEW YORK, NY, 100364052

Signature of

Role Plan administrator
Date 2013-07-22
Name of individual signing IVY GREENBERG
Role Employer/plan sponsor
Date 2013-07-22
Name of individual signing IVY GREENBERG

DOS Process Agent

Name Role Address
BRAUNSTEIN & TURKISH LLP DOS Process Agent 7600 JERICHO TURNPIKE, SUITE 402, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2015-08-11 2024-10-10 Address 7600 JERICHO TURNPIKE, SUITE 402, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2002-11-05 2004-01-09 Name ZAPCO MANAGEMENT LLC
2002-10-16 2002-11-05 Name ZAPCO MANAGEMENT COMPANY LLC
2002-10-16 2015-08-11 Address C/O ZAPCO HOLDINGS, INC., 1500 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010001399 2024-10-10 BIENNIAL STATEMENT 2024-10-10
221114002417 2022-11-14 BIENNIAL STATEMENT 2022-10-01
201005062399 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181003007102 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161005007462 2016-10-05 BIENNIAL STATEMENT 2016-10-01
151019000564 2015-10-19 CERTIFICATE OF PUBLICATION 2015-10-19
150811002044 2015-08-11 BIENNIAL STATEMENT 2014-10-01
041013002390 2004-10-13 BIENNIAL STATEMENT 2004-10-01
040109000744 2004-01-09 CERTIFICATE OF AMENDMENT 2004-01-09
021105000426 2002-11-05 CERTIFICATE OF AMENDMENT 2002-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7131247706 2020-05-01 0202 PPP 1500 Broadway 24th Floor, New York, NY, 10036
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 238500
Loan Approval Amount (current) 238500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 240964.5
Forgiveness Paid Date 2021-05-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State