Search icon

TAILS R WAGGIN, INC.

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)
2005-05-19 2011-04-07 Address 22 HAVEN ST, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2003-02-04 2011-04-07 Address 75 CYPRESS STREET, YONKERS, NY, 10704, USA (Type of address: Service of Process)

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
070220003006 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050519002107 2005-05-19 BIENNIAL STATEMENT 2005-02-01
030204000553 2003-02-04 CERTIFICATE OF INCORPORATION 2003-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9197648510 2021-03-12 0202 PPS 22 Haven St, Elmsford, NY, 10523-1829
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23750
Loan Approval Amount (current) 23750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-1829
Project Congressional District NY-16
Number of Employees 3
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24001.16
Forgiveness Paid Date 2022-04-07
9008827108 2020-04-15 0202 PPP 22 Haven Street, Elmsford, NY, 10523
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20100
Loan Approval Amount (current) 20100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 5
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20257.5
Forgiveness Paid Date 2021-02-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State