Name: | TAMRAK MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 2003 (21 years ago) |
Entity Number: | 2987795 |
ZIP code: | 10970 |
County: | Rockland |
Place of Formation: | New York |
Address: | PO BOX D1800, POMONA, NY, United States, 10970 |
Principal Address: | 972 RT 204, SUITE 204, POMONA, NY, United States, 10970 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOV RAKOWER | Chief Executive Officer | 972 RT 204, SUITE 204, POMONA, NY, United States, 10970 |
Name | Role | Address |
---|---|---|
TAMRAK MANAGEMENT INC. | DOS Process Agent | PO BOX D1800, POMONA, NY, United States, 10970 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-06 | 2025-01-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-28 | 2024-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-18 | 2024-10-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-28 | 2024-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-31 | 2023-12-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-21 | 2023-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-14 | 2022-01-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-09 | 2021-12-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-02-21 | 2020-05-12 | Address | 1581 ROUTE 202, STE 312, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer) |
2006-02-21 | 2020-05-12 | Address | 1581 ROUTE 202, STE 31, POMONA, NY, 10970, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200512060653 | 2020-05-12 | BIENNIAL STATEMENT | 2017-12-01 |
080208002638 | 2008-02-08 | BIENNIAL STATEMENT | 2007-12-01 |
060221002726 | 2006-02-21 | BIENNIAL STATEMENT | 2005-12-01 |
031211000694 | 2003-12-11 | CERTIFICATE OF INCORPORATION | 2003-12-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8858367702 | 2020-05-01 | 0202 | PPP | 972 Rt 45 204, Pomona, NY, 10970 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1204319 | Fair Labor Standards Act | 2013-07-02 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FREDERICK |
Role | Plaintiff |
Name | TAMRAK MANAGEMENT INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-07-23 |
Termination Date | 2020-03-30 |
Date Issue Joined | 2020-02-14 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | HERNANDEZ |
Role | Plaintiff |
Name | TAMRAK MANAGEMENT INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-05-13 |
Termination Date | 2017-03-09 |
Pretrial Conference Date | 2016-07-26 |
Section | 0206 |
Status | Terminated |
Parties
Name | COSTE, |
Role | Plaintiff |
Name | TAMRAK MANAGEMENT INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 500000 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-11-19 |
Termination Date | 1900-01-01 |
Section | 0201 |
Sub Section | FL |
Status | Pending |
Parties
Name | REYES |
Role | Plaintiff |
Name | TAMRAK MANAGEMENT INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-08-28 |
Termination Date | 2013-05-16 |
Date Issue Joined | 2013-05-01 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | FREDERICK |
Role | Plaintiff |
Name | TAMRAK MANAGEMENT INC. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State