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 (22 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)
2002-10-25 2004-10-05 Address 815 AVENUE 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
101122002538 2010-11-22 BIENNIAL STATEMENT 2010-10-01
080929002520 2008-09-29 BIENNIAL STATEMENT 2008-10-01
060929002481 2006-09-29 BIENNIAL STATEMENT 2006-10-01
041005002420 2004-10-05 BIENNIAL STATEMENT 2004-10-01
021025000045 2002-10-25 CERTIFICATE OF INCORPORATION 2002-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7464308803 2021-04-21 0202 PPS 815 Avenue U N/A, Brooklyn, NY, 11223-4135
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27414
Loan Approval Amount (current) 27414
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-4135
Project Congressional District NY-08
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
4839137307 2020-04-30 0202 PPP 815 ave U, Brooklyn, NY, 11223
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20358
Loan Approval Amount (current) 20358
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20669.78
Forgiveness Paid Date 2021-11-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State