Search icon

TAAM MEVORACH INC.

Company Details

Name: TAAM MEVORACH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2002 (23 years ago)
Entity Number: 2827008
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 815 AVE U, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TAAM MEVORACH INC. DOS Process Agent 815 AVE U, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
ELI WEINBERG Chief Executive Officer 3742 CYPRESS AVE, BROOKLYN, NY, United States, 11224

History

Start date End date Type Value
2012-10-25 2020-10-02 Address 815 AVE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2010-11-22 2012-10-25 Address 815 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2004-10-05 2012-10-25 Address 3742 CYPRESS AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2004-10-05 2010-11-22 Address NONE, NONE, NONE, 00000, YYY (Type of address: Principal Executive Office)
2004-10-05 2012-10-25 Address 815 AVE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002061021 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181004007182 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161014006358 2016-10-14 BIENNIAL STATEMENT 2016-10-01
141010006417 2014-10-10 BIENNIAL STATEMENT 2014-10-01
121025002020 2012-10-25 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-11-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-21
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:
27414.00
Total Face Value Of Loan:
27414.00
Date:
2020-08-10
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:
150000.00
Date:
2020-04-30
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:
20358.00
Total Face Value Of Loan:
20358.00
Date:
2019-11-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
61000.00
Total Face Value Of Loan:
61000.00

Paycheck Protection Program

Date Approved:
2021-04-21
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
27414
Current Approval Amount:
27414
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20358
Current Approval Amount:
20358
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20669.78

Date of last update: 30 Mar 2025

Sources: New York Secretary of State