Search icon

TAILS R WAGGIN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TAILS R WAGGIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2003 (22 years ago)
Entity Number: 2865535
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 22 HAVEN STREET, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES E. MAGNER IV DOS Process Agent 22 HAVEN STREET, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
CHARLES E. MAGNER IV Chief Executive Officer 22 HAVEN STREET, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2019-01-14 2021-02-02 Address 22 HAVEN STREET, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2011-04-07 2019-01-14 Address 22 HAVEN STREET, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2011-04-07 2019-01-14 Address 22 HAVEN STREET, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
2011-04-07 2019-01-14 Address 75 CYPRESS STREET, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2005-05-19 2011-04-07 Address 22 HAVEN ST, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210202061179 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190220002078 2019-02-20 BIENNIAL STATEMENT 2019-02-01
190114060412 2019-01-14 BIENNIAL STATEMENT 2017-02-01
130408002492 2013-04-08 BIENNIAL STATEMENT 2013-02-01
110407002782 2011-04-07 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
23750.00
Total Face Value Of Loan:
23750.00
Date:
2020-04-15
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:
20100.00
Total Face Value Of Loan:
20100.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$23,750
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,750
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$24,001.16
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $23,748
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$20,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$20,257.5
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $15,953
Utilities: $500
Mortgage Interest: $0
Rent: $3,647
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State