Search icon

TARALEA CORP.

Company Details

Name: TARALEA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 2005 (20 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 3256986
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: C/O LEA M DILUCA, 1289 ROUTE 300, NEWBURGH, NY, United States, 12550
Principal Address: 75 LEE AVENUE, APT 2E, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O LEA M DILUCA, 1289 ROUTE 300, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
LEA DI LUCA Chief Executive Officer 1289 ROUTE 300, STE 2, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2007-12-27 2009-10-20 Address 1289 ROUTE 300, STE 2, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2245006 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
110928002667 2011-09-28 BIENNIAL STATEMENT 2011-09-01
091020002727 2009-10-20 BIENNIAL STATEMENT 2009-09-01
071227002529 2007-12-27 BIENNIAL STATEMENT 2007-09-01
050916000060 2005-09-16 CERTIFICATE OF INCORPORATION 2005-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4999527403 2020-05-11 0202 PPP 1289 route 300, Newburgh, NY, 12550
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14222
Loan Approval Amount (current) 14222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14395.78
Forgiveness Paid Date 2021-08-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1401784 Copyright 2014-03-14 other
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 7
Filing Date 2014-03-14
Termination Date 2014-11-20
Date Issue Joined 2014-05-14
Pretrial Conference Date 2014-06-04
Section 0101
Status Terminated

Parties

Name BROADCAST MUSIC, INC.
Role Plaintiff
Name TARALEA CORP.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State