Search icon

TANJORE, INC.

Company Details

Name: TANJORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2006 (19 years ago)
Entity Number: 3333468
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 65-65 WETHEROLE ST, #6K, REGO PARK, NY, United States, 11374

Contact Details

Phone +1 718-271-5626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65-65 WETHEROLE ST, #6K, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
NEETA SHARDA Chief Executive Officer 65-65 WETHEROLE ST, #6K, REGO PARK, NY, United States, 11374

Licenses

Number Status Type Date End date
1328658-DCA Inactive Business 2009-08-07 2019-07-31

History

Start date End date Type Value
2006-03-14 2008-03-06 Address 63-109 SAUNDERS STREET APT. B9, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2006-03-14 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140317006388 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120508002518 2012-05-08 BIENNIAL STATEMENT 2012-03-01
100414002778 2010-04-14 BIENNIAL STATEMENT 2010-03-01
080306002768 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060314000485 2006-03-14 CERTIFICATE OF INCORPORATION 2006-03-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-31 No data 992 MAIN STREET, FISHKILL Critical Violation Food Service Establishment Inspections New York State Department of Health 3C - Food workers do not use proper utensils to eliminate bare hand contact with cooked or prepared foods.
2024-11-25 No data 992 MAIN STREET, FISHKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-11-22 No data 992 MAIN STREET, FISHKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2024-09-17 No data 992 MAIN STREET, FISHKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-09-04 No data 992 MAIN STREET, FISHKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2023-12-12 No data 992 MAIN STREET, FISHKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2023-10-11 No data 992 MAIN STREET, FISHKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2023-02-08 No data 992 MAIN STREET, FISHKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2022-09-27 No data 992 MAIN STREET, FISHKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-02-24 No data 992 MAIN STREET, FISHKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2619497 RENEWAL INVOICED 2017-06-02 340 Secondhand Dealer General License Renewal Fee
2089347 RENEWAL INVOICED 2015-05-26 340 Secondhand Dealer General License Renewal Fee
1041807 RENEWAL INVOICED 2013-05-10 340 Secondhand Dealer General License Renewal Fee
1041808 CNV_TFEE INVOICED 2013-05-10 8.470000267028809 WT and WH - Transaction Fee
153677 LL VIO INVOICED 2011-07-28 100 LL - License Violation
1041809 RENEWAL INVOICED 2011-07-27 340 Secondhand Dealer General License Renewal Fee
129468 LL VIO INVOICED 2011-01-06 600 LL - License Violation
968669 CNV_MS INVOICED 2010-10-19 15 Miscellaneous Fee
129467 APPEAL INVOICED 2010-10-08 25 Appeal Filing Fee
968670 FINGERPRINT INVOICED 2009-08-18 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7689548610 2021-03-24 0202 PPS 6254 97th Pl Apt Pha, Rego Park, NY, 11374-1300
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25012
Loan Approval Amount (current) 25012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rego Park, QUEENS, NY, 11374-1300
Project Congressional District NY-06
Number of Employees 6
NAICS code 448150
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25339.5
Forgiveness Paid Date 2022-07-20
8627108105 2020-07-26 0202 PPP 6254 97TH PLACE APT PHA, REGO PARK, NY, 11374
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25010
Loan Approval Amount (current) 25010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address REGO PARK, QUEENS, NY, 11374-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 448150
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25307.52
Forgiveness Paid Date 2021-10-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State