Search icon

TAHOE DEVELOPMENT CORP.

Company Details

Name: TAHOE DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2003 (22 years ago)
Entity Number: 2955699
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 8217 153RD AVENUE, 91 BROADHOLLOW ROAD, HOWARD BEACH, NY, United States, 11414
Principal Address: 82-17 153RD AVENUE - SUITE 206, HOWARD BEACH, NY, United States, 11414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY GURINO Chief Executive Officer 8217 153RD AVENUE, HOWARD BEACH, NY, United States, 11414

DOS Process Agent

Name Role Address
PALMETTO, MOLLO, MOLINARO & PASSARELLO LLP DOS Process Agent 8217 153RD AVENUE, 91 BROADHOLLOW ROAD, HOWARD BEACH, NY, United States, 11414

Permits

Number Date End date Type Address
Q012021242D87 2021-08-30 2021-09-28 PAVE STREET-W/ ENGINEERING & INSP FEE BEACH 96 STREET, QUEENS, FROM STREET ROCKAWAY BEACH BOULEVARD TO STREET WOODROW COTTAGES
Q042021242A04 2021-08-30 2021-09-28 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT BEACH 101 STREET, QUEENS, FROM STREET HOLLYHURST COURT TO STREET SHOREFRONT PARKWAY
Q042021242A05 2021-08-30 2021-09-28 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT BEACH 96 STREET, QUEENS, FROM STREET ROCKAWAY BEACH BOULEVARD TO STREET WOODROW COTTAGES
Q012021242D86 2021-08-30 2021-09-28 RESET, REPAIR OR REPLACE CURB BEACH 96 STREET, QUEENS, FROM STREET ROCKAWAY BEACH BOULEVARD TO STREET WOODROW COTTAGES
Q042021195A27 2021-07-14 2021-08-16 REPLACE SIDEWALK BEACH 101 STREET, QUEENS, FROM STREET HOLLYHURST COURT TO STREET SHOREFRONT PARKWAY
Q012021195B73 2021-07-14 2021-08-16 TRIBUTARY INSTALL - ELECTRIC - PROTECTED BEACH 101 STREET, QUEENS, FROM STREET HOLLYHURST COURT TO STREET SHOREFRONT PARKWAY
Q012021161A94 2021-06-10 2021-07-13 PAVE STREET-W/ ENGINEERING & INSP FEE BEACH 96 STREET, QUEENS, FROM STREET ROCKAWAY BEACH BOULEVARD TO STREET WOODROW COTTAGES
Q012021161A93 2021-06-10 2021-07-13 RESET, REPAIR OR REPLACE CURB BEACH 96 STREET, QUEENS, FROM STREET ROCKAWAY BEACH BOULEVARD TO STREET WOODROW COTTAGES
Q042021161A22 2021-06-10 2021-07-13 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT BEACH 101 STREET, QUEENS, FROM STREET HOLLYHURST COURT TO STREET SHOREFRONT PARKWAY
Q042021161A20 2021-06-10 2021-07-13 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT BEACH 96 STREET, QUEENS, FROM STREET ROCKAWAY BEACH BOULEVARD TO STREET WOODROW COTTAGES

History

Start date End date Type Value
2024-10-03 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-14 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-14 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-24 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-13 2022-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-04 2021-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-02 2021-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-01 2021-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-11 2021-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-09 2019-09-25 Address 82-17 153RD AVENUE - SUITE 206, HOWARD BEACH, NY, 11234, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190925060302 2019-09-25 BIENNIAL STATEMENT 2019-09-01
170905006608 2017-09-05 BIENNIAL STATEMENT 2017-09-01
151019006188 2015-10-19 BIENNIAL STATEMENT 2015-09-01
130909007457 2013-09-09 BIENNIAL STATEMENT 2013-09-01
090827002767 2009-08-27 BIENNIAL STATEMENT 2009-09-01
081118002713 2008-11-18 BIENNIAL STATEMENT 2007-09-01
070410002723 2007-04-10 BIENNIAL STATEMENT 2005-09-01
030918000710 2003-09-18 CERTIFICATE OF INCORPORATION 2003-09-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-25 No data BEACH 101 STREET, FROM STREET HOLLYHURST COURT TO STREET SHOREFRONT PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation work is under BPP
2024-03-22 No data BEACH 96 STREET, FROM STREET ROCKAWAY BEACH BOULEVARD TO STREET WOODROW COTTAGES No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk and curb restored
2024-01-14 No data BEACH 101 STREET, FROM STREET HOLLYHURST COURT TO STREET SHOREFRONT PARKWAY No data Street Construction Inspections: CAR Re-Inspect Department of Transportation BPP was resealed
2023-12-05 No data BEACH 101 STREET, FROM STREET HOLLYHURST COURT TO STREET SHOREFRONT PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation Concrete curb installed. Joints sealed.
2023-08-09 No data BEACH 96 STREET, FROM STREET ROCKAWAY BEACH BOULEVARD TO STREET WOODROW COTTAGES No data Street Construction Inspections: Post-Audit Department of Transportation Curb replaced.
2023-05-24 No data BEACH 96 STREET, FROM STREET ROCKAWAY BEACH BOULEVARD TO STREET WOODROW COTTAGES No data Street Construction Inspections: Post-Audit Department of Transportation 1/2+5' width of r/w was paved
2021-11-17 No data BEACH 101 STREET, FROM STREET HOLLYHURST COURT TO STREET SHOREFRONT PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation permanent trench restored but not according to Standard Detail Drawing #H-1042 note 3
2021-11-17 No data BEACH 101 STREET, FROM STREET HOLLYHURST COURT TO STREET SHOREFRONT PARKWAY No data Street Construction Inspections: NOV Re-Inspect Department of Transportation permanent trench restored but not according to Standard Detail Drawing #H-1042 note 3
2021-11-17 No data BEACH 96 STREET, FROM STREET ROCKAWAY BEACH BOULEVARD TO STREET WOODROW COTTAGES No data Street Construction Inspections: NOV Re-Inspect Department of Transportation permanent cut to grade
2021-10-24 No data BEACH 101 STREET, FROM STREET HOLLYHURST COURT TO STREET SHOREFRONT PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation respondent obtained a street opening permit on a protected street but failed to obtain a confirmation number prior to the expiration of such permit as required. Permit expired 08/16/21

Complaints

Start date End date Type Satisafaction Restitution Result
2019-08-27 2019-10-15 Non-Delivery of Service Yes 0.00 Resolved and Consumer Satisfied

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307666073 0216000 2005-06-15 147TH STREET AND WALES AVE., BRONX, NY, 10455
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-07-19
Emphasis L: FALL
Case Closed 2005-12-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-08-10
Abatement Due Date 2005-08-15
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 8
Gravity 10
307662007 0216000 2004-11-18 1324-1328 CLINTON AVE, BRONX, NY, 10456
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-01-27
Emphasis S: SMALL BUSINESSES, L: FALL
Case Closed 2005-03-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260150 A01
Issuance Date 2005-01-27
Abatement Due Date 2005-02-08
Current Penalty 657.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 2005-01-27
Abatement Due Date 2005-02-08
Nr Instances 3
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 C
Issuance Date 2005-01-27
Abatement Due Date 2005-02-08
Current Penalty 657.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4802698706 2021-04-01 0202 PPS 8217 153rd Ave, Howard Beach, NY, 11414-1791
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35822
Loan Approval Amount (current) 35822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Howard Beach, QUEENS, NY, 11414-1791
Project Congressional District NY-05
Number of Employees 3
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36038.89
Forgiveness Paid Date 2021-11-16
9896267201 2020-04-28 0202 PPP 82-17 153RD AVENUE, HOWARD BEACH, NY, 11414
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29099
Loan Approval Amount (current) 29099
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOWARD BEACH, QUEENS, NY, 11414-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29399.56
Forgiveness Paid Date 2021-05-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State