Search icon

TARRY TASCA, LLC

Company Details

Name: TARRY TASCA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 May 2009 (16 years ago)
Entity Number: 3807743
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 27 MAIN STREET, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 27 MAIN STREET, TARRYTOWN, NY, United States, 10591

Licenses

Number Type Date Last renew date End date Address Description
0340-22-104620 Alcohol sale 2024-03-01 2024-03-01 2026-03-31 27 MAIN ST, TARRYTOWN, New York, 10591 Restaurant

Filings

Filing Number Date Filed Type Effective Date
210503062192 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190514060100 2019-05-14 BIENNIAL STATEMENT 2019-05-01
170503007668 2017-05-03 BIENNIAL STATEMENT 2017-05-01
160119006258 2016-01-19 BIENNIAL STATEMENT 2015-05-01
130805002500 2013-08-05 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
36327.00
Total Face Value Of Loan:
36327.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36327
Current Approval Amount:
36327
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36856.48

Court Cases

Court Case Summary

Filing Date:
2013-04-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SCHAAD,
Party Role:
Plaintiff
Party Name:
TARRY TASCA, LLC
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State