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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
25214.00
Total Face Value Of Loan:
25214.00
Date:
2020-07-27
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:
145300.00
Total Face Value Of Loan:
145300.00
Date:
2020-05-04
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:
17945.00
Total Face Value Of Loan:
17945.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
25214
Current Approval Amount:
25214
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17945
Current Approval Amount:
17945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18132.92

Date of last update: 28 Mar 2025

Sources: New York Secretary of State