Search icon

TARBET & LESTER, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: TARBET & LESTER, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 May 2005 (20 years ago)
Entity Number: 3210634
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 132 NORTH MAIN STREET, 1ST FL, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
BRIAN J. LESTER, ESQ. DOS Process Agent 132 NORTH MAIN STREET, 1ST FL, EAST HAMPTON, NY, United States, 11937

Unique Entity ID

CAGE Code:
7HZG1
UEI Expiration Date:
2016-12-16

Business Information

Activation Date:
2015-12-17
Initial Registration Date:
2015-12-15

Commercial and government entity program

CAGE number:
7HZG1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2021-12-16

Contact Information

POC:
JONATHAN TARBET

Form 5500 Series

Employer Identification Number (EIN):
562514556
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2017-05-03 2023-05-04 Address 132 NORTH MAIN STREET, 1ST FL, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2013-05-08 2017-05-03 Address PO BOX 2635, 524 MONTAUK HIGHWAY, AMAGANSETT, NY, 11930, USA (Type of address: Service of Process)
2011-06-28 2013-05-08 Address PO BOX 2635, 524 MONTAUK HIGHWAY, AMAGANSETT, NY, 11930, USA (Type of address: Service of Process)
2009-04-30 2011-06-28 Address PO BOX 2635, AMAGANSETT, NY, 11930, USA (Type of address: Service of Process)
2007-04-09 2013-04-04 Name TARBET, LESTER & SCHOEN, PLLC

Filings

Filing Number Date Filed Type Effective Date
230504000636 2023-05-04 BIENNIAL STATEMENT 2023-05-01
211026000787 2021-10-26 BIENNIAL STATEMENT 2021-10-26
190502060311 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170503006354 2017-05-03 BIENNIAL STATEMENT 2017-05-01
130508006351 2013-05-08 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
146600.00
Total Face Value Of Loan:
146600.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$146,600
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$146,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$148,037.49
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $118,118
Rent: $28,482

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State