Search icon

T.A.C. NEW YORK, INC.

Company Details

Name: T.A.C. NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2008 (17 years ago)
Entity Number: 3670468
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 501 5TH AVE, STE 2007, NEW YORK, NY, United States, 10017
Principal Address: 501 FIFTH AVENUE, STE 2007, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
T.A.C. NEW YORK, INC. DOS Process Agent 501 5TH AVE, STE 2007, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
SATOMI TANAKA Chief Executive Officer 501 FIFTH AVE, STE. 2007, NEW YORK, NY, United States, 10017

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141682 Alcohol sale 2023-05-31 2023-05-31 2025-06-30 566 AMSTERDAM AVE, NEW YORK, New York, 10024 Restaurant

History

Start date End date Type Value
2022-08-29 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-20 2014-05-07 Address 501 5TH AVE, STE 2007, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-06-30 2014-05-07 Address 501 FIFTH AVE, STE. 2007, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2008-10-10 2012-06-20 Address YUICHIRO TATSUNO, 501 FIFTH AVENUE, STE. 2007, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-06-13 2008-10-10 Address MR. VICTOR A. NEZU, 501 FIFTH AVENUE, STE 2007, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-05-12 2008-06-13 Address MR. YUICHIRO TATSUNO, 501 FIFTH AVENUE, STE #2007, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-05-12 2022-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200505061654 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180502006031 2018-05-02 BIENNIAL STATEMENT 2018-05-01
140507007135 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120620002100 2012-06-20 BIENNIAL STATEMENT 2012-05-01
100630002119 2010-06-30 BIENNIAL STATEMENT 2010-05-01
081010000400 2008-10-10 CERTIFICATE OF CHANGE 2008-10-10
080613000653 2008-06-13 CERTIFICATE OF CHANGE 2008-06-13
080512000764 2008-05-12 CERTIFICATE OF INCORPORATION 2008-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6751618604 2021-03-23 0202 PPS 501 5th Ave, New York, NY, 10017-6107
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25214
Loan Approval Amount (current) 25214
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-6107
Project Congressional District NY-12
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5597
Originating Lender Name Hanmi Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1650887410 2020-05-04 0202 PPP 501 5th Ave, NEW YORK, NY, 10017
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17945
Loan Approval Amount (current) 17945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18132.92
Forgiveness Paid Date 2021-05-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State