Search icon

TAS REALTY, LLC

Company Details

Name: TAS REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jun 2004 (21 years ago)
Entity Number: 3069939
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 171 BAYVIEW ROAD, PLANDOME MANOR, NY, United States, 11030

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 171 BAYVIEW ROAD, PLANDOME MANOR, NY, United States, 11030

Filings

Filing Number Date Filed Type Effective Date
220316003030 2022-03-16 BIENNIAL STATEMENT 2020-06-01
180102007123 2018-01-02 BIENNIAL STATEMENT 2016-06-01
141014007097 2014-10-14 BIENNIAL STATEMENT 2014-06-01
130809000873 2013-08-09 CERTIFICATE OF PUBLICATION 2013-08-09
120723002602 2012-07-23 BIENNIAL STATEMENT 2012-06-01
100624002715 2010-06-24 BIENNIAL STATEMENT 2010-06-01
060602002016 2006-06-02 BIENNIAL STATEMENT 2006-06-01
040623000685 2004-06-23 ARTICLES OF ORGANIZATION 2004-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4454128005 2020-06-26 0202 PPP 39-26 BELL BLVD., BAYSIDE, NY, 11361
Loan Status Date 2022-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8300
Loan Approval Amount (current) 8300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8433.72
Forgiveness Paid Date 2022-02-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State