Search icon

TARA DEL MAR PRODUCTIONS INC.

Company Details

Name: TARA DEL MAR PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2007 (18 years ago)
Entity Number: 3546193
ZIP code: 12448
County: Ulster
Place of Formation: New York
Address: PO BOX 218, LAKE HILL, NY, United States, 12448
Principal Address: 77 HORATIO STREET #2B, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 218, LAKE HILL, NY, United States, 12448

Chief Executive Officer

Name Role Address
TERRY DAGROSA Chief Executive Officer 77 HORATIO STREET #2B, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2009-08-12 2013-08-07 Address 77 HORATIO STREET, 2B, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2009-08-12 2013-08-07 Address 77 HORATIO STREET, 2B, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2007-07-20 2013-11-13 Address 77 HORATIO STREET #2B, NEW YORK, NY, 10014, 1558, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131113000037 2013-11-13 CERTIFICATE OF CHANGE 2013-11-13
130807006901 2013-08-07 BIENNIAL STATEMENT 2013-07-01
110825002221 2011-08-25 BIENNIAL STATEMENT 2011-07-01
090812002499 2009-08-12 BIENNIAL STATEMENT 2009-07-01
070720000868 2007-07-20 CERTIFICATE OF INCORPORATION 2007-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1865428503 2021-02-19 0202 PPS 275 Macdaniel Rd, Bearsville, NY, 12409-5014
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101517
Servicing Lender Name Mid-Hudson Valley FCU
Servicing Lender Address 1099 Morton Blvd, KINGSTON, NY, 12401-1503
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bearsville, ULSTER, NY, 12409-5014
Project Congressional District NY-19
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101517
Originating Lender Name Mid-Hudson Valley FCU
Originating Lender Address KINGSTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10575.25
Forgiveness Paid Date 2021-11-09
8078307204 2020-04-28 0202 PPP 275 MacDaniel Rd, BEARSVILLE, NY, 12409-5014
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7868.01
Loan Approval Amount (current) 7868.01
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101517
Servicing Lender Name Mid-Hudson Valley FCU
Servicing Lender Address 1099 Morton Blvd, KINGSTON, NY, 12401-1503
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEARSVILLE, ULSTER, NY, 12409-5014
Project Congressional District NY-19
Number of Employees 1
NAICS code 512120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101517
Originating Lender Name Mid-Hudson Valley FCU
Originating Lender Address KINGSTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7913.64
Forgiveness Paid Date 2021-02-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State