Search icon

TARDIS GROUP NEW YORK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TARDIS GROUP NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2004 (21 years ago)
Entity Number: 3013093
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 15 LIME ST, LEVEL 4, SYDNEY, Australia
Address: 275 MADISON AVE, STE 512, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 MADISON AVE, STE 512, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
NEIL MACLEAN Chief Executive Officer 15 LIME ST, LEVEL 4, SYDNEY, Australia

Form 5500 Series

Employer Identification Number (EIN):
980419021
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2006-03-21 2008-02-22 Address MAIDSTONE BLDG MEWS, 72-76 BOROUGH HIGH STREET, LONDON SE1 1GD, 00000, BFA (Type of address: Chief Executive Officer)
2006-03-21 2008-02-22 Address MAIDSTONE BUILDING MEWS, 72-76 BOROUGH HIGH STREET, LONDON SE1 1GD, 00000, BFA (Type of address: Principal Executive Office)
2004-02-13 2008-02-22 Address MAIDSTONE BUILDING MEWS, 72-76 BOROUGH HIGH STREET, LONDON, GBR (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080222002384 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060321003413 2006-03-21 BIENNIAL STATEMENT 2006-02-01
040213000509 2004-02-13 CERTIFICATE OF INCORPORATION 2004-02-13

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
47422.00
Total Face Value Of Loan:
47422.00
Date:
2020-05-04
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:
47807.00
Total Face Value Of Loan:
47807.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47807
Current Approval Amount:
47807
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48354.12
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47422
Current Approval Amount:
47422
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47792.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State