Search icon

TAMBOURINE ENTERPRISES LLC

Company Details

Name: TAMBOURINE ENTERPRISES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Aug 2006 (19 years ago)
Entity Number: 3405007
ZIP code: 07305
County: Queens
Place of Formation: New York
Address: 40 TOTTENHAM CT, JERSEY CITY, NJ, United States, 07305

DOS Process Agent

Name Role Address
TAMBOURINE ENTERPRISES LLC DOS Process Agent 40 TOTTENHAM CT, JERSEY CITY, NJ, United States, 07305

History

Start date End date Type Value
2008-09-02 2024-08-21 Address C/O J CARL SMITH, 40 TOTTENHAM CT, JERSEY CITY, NJ, 07305, USA (Type of address: Service of Process)
2006-08-25 2008-09-02 Address 150-76 GOETHALS AVENUE, BRIARWOOD, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240821004040 2024-08-21 BIENNIAL STATEMENT 2024-08-21
230130003790 2023-01-30 BIENNIAL STATEMENT 2022-08-01
200828060280 2020-08-28 BIENNIAL STATEMENT 2020-08-01
180809006250 2018-08-09 BIENNIAL STATEMENT 2018-08-01
160803006781 2016-08-03 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
140600.00
Total Face Value Of Loan:
140600.00
Date:
2020-04-30
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:
7800.00
Total Face Value Of Loan:
7800.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7800
Current Approval Amount:
7800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7892.32

Date of last update: 28 Mar 2025

Sources: New York Secretary of State