Search icon

TOUCAN TANGO, INC.

Company Details

Name: TOUCAN TANGO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2006 (19 years ago)
Entity Number: 3372943
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: ATTN: WALTER R. CAPELL, 28 EAST MAIN STREET, ROCHESTER, NY, United States, 14614
Principal Address: 216 OXFORD ST, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QUD5QTEBL8J3 2023-04-26 216 OXFORD ST, ROCHESTER, NY, 14607, 2117, USA 216 OXFORD ST, ROCHESTER, NY, 14607, 2117, USA

Business Information

Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2022-03-29
Initial Registration Date 2021-04-26
Entity Start Date 2006-06-07
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEFF SPRINGUT
Role SOLE SHAREHOLDER
Address 216 OXFORD STREET, ROCHESTER, NY, 14607, USA
Government Business
Title PRIMARY POC
Name JEFF SPRINGUT
Role SOLE SHAREHOLDER
Address 216 OXFORD STREET, ROCHESTER, NY, 14607, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
LYN ROSEN Chief Executive Officer 216 OXFORD ST, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
DAVIDSON FINK COOK KELLY & GALBRAITH DOS Process Agent ATTN: WALTER R. CAPELL, 28 EAST MAIN STREET, ROCHESTER, NY, United States, 14614

Filings

Filing Number Date Filed Type Effective Date
200602061404 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180604006781 2018-06-04 BIENNIAL STATEMENT 2018-06-01
140602006271 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120604006744 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100616003118 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080626002810 2008-06-26 BIENNIAL STATEMENT 2008-06-01
060607000931 2006-06-07 CERTIFICATE OF INCORPORATION 2006-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2910378909 2021-04-27 0219 PPP 216 Oxford St, Rochester, NY, 14607-2117
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23957
Loan Approval Amount (current) 23957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-2117
Project Congressional District NY-25
Number of Employees 2
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24287.74
Forgiveness Paid Date 2022-09-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State