Search icon

TAP METRO ELECTRIC, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TAP METRO ELECTRIC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Oct 2005 (20 years ago)
Entity Number: 3267160
ZIP code: 11749
County: Nassau
Place of Formation: New York
Address: 1770 motor parkway, ISLANDIA, NY, United States, 11749

DOS Process Agent

Name Role Address
the llc DOS Process Agent 1770 motor parkway, ISLANDIA, NY, United States, 11749

Links between entities

Type:
Headquarter of
Company Number:
M23000014597
State:
FLORIDA

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-567-7630
Contact Person:
KRISTINA IFKOVITS
User ID:
P2476766

Unique Entity ID

Unique Entity ID:
LSXKR4VKQ183
CAGE Code:
8PX20
UEI Expiration Date:
2026-05-19

Business Information

Activation Date:
2025-05-21
Initial Registration Date:
2020-06-11

Commercial and government entity program

CAGE number:
8PX20
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-21
CAGE Expiration:
2030-05-21
SAM Expiration:
2026-05-19

Contact Information

POC:
KRISTINA IFKOVITS

Form 5500 Series

Employer Identification Number (EIN):
203593461
Plan Year:
2024
Number Of Participants:
94
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-11 2024-11-19 Address 926 B LINCOLN AVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2009-10-19 2023-10-11 Address 926 B LINCOLN AVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2005-10-11 2009-10-19 Address 600 OLD COUNTRY ROAD SUITE 505, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241119000135 2024-08-27 CERTIFICATE OF CHANGE BY ENTITY 2024-08-27
231011002145 2023-10-11 BIENNIAL STATEMENT 2023-10-01
211012001991 2021-10-12 BIENNIAL STATEMENT 2021-10-12
201124060150 2020-11-24 BIENNIAL STATEMENT 2019-10-01
171010006639 2017-10-10 BIENNIAL STATEMENT 2017-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
56800.00
Total Face Value Of Loan:
56800.00

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$56,800
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,393.24
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $45,486
Rent: $11,314

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State