Search icon

TAMRAK MANAGEMENT INC.

Company Details

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

Chief Executive Officer

Name Role Address
DOV RAKOWER Chief Executive Officer 972 RT 204, SUITE 204, POMONA, NY, United States, 10970

DOS Process Agent

Name Role Address
TAMRAK MANAGEMENT INC. DOS Process Agent PO BOX D1800, POMONA, NY, United States, 10970

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-07-09
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52351
Loan Approval Amount (current) 52351
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pomona, ROCKLAND, NY, 10970-0001
Project Congressional District NY-17
Number of Employees 12
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1204319 Fair Labor Standards Act 2013-07-02 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2013-07-02
Termination Date 2013-07-11
Date Issue Joined 2013-07-02
Section 0201
Sub Section FL
Status Terminated

Parties

Name FREDERICK
Role Plaintiff
Name TAMRAK MANAGEMENT INC.
Role Defendant
1906825 Fair Labor Standards Act 2019-07-23 settled
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
1603590 Fair Labor Standards Act 2016-05-13 default
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
2408795 Fair Labor Standards Act 2024-11-19 missing
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
1204319 Fair Labor Standards Act 2012-08-28 settled
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