Search icon

TACOMBI HOLDING NA, LLC

Headquarter

Company Details

Name: TACOMBI HOLDING NA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Oct 2009 (16 years ago)
Entity Number: 3863304
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 265 BOWERY 2F, NEW YORK, NY, United States, 10002

Links between entities

Type Company Name Company Number State
Headquarter of TACOMBI HOLDING NA, LLC, FLORIDA M21000010854 FLORIDA
Headquarter of TACOMBI HOLDING NA, LLC, CONNECTICUT 2434994 CONNECTICUT
Headquarter of TACOMBI HOLDING NA, LLC, ILLINOIS LLC_11022871 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TACOMBI HOLDINGS NA LLC 401K PLAN 2023 800487880 2024-07-26 TACOMBI HOLDING NA LLC 539
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 9177519469
Plan sponsor’s address 262 BOWERY 5TH FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing WILLIE VIVAR
TACOMBI HOLDINGS NA LLC 401K PLAN 2020 800487880 2021-07-26 TACOMBI HOLDING NA LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 9173882505
Plan sponsor’s address 265 BOWERY, 2F, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing BEATRIZ LOPEZ

DOS Process Agent

Name Role Address
TACOMBI HOLDING NA, LLC DOS Process Agent 265 BOWERY 2F, NEW YORK, NY, United States, 10002

Licenses

Number Type Date Last renew date End date Address Description
0340-22-103230 Alcohol sale 2024-03-27 2024-03-27 2026-03-31 30 W 24TH ST, NEW YORK, New York, 10010 Restaurant

History

Start date End date Type Value
2017-10-05 2023-10-09 Address 267 ELIZABETH STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2016-12-27 2017-10-05 Address 267 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2009-10-02 2016-12-27 Address LEGAL AREA, 9 BANK STREET, APT 2, NY, NY, 10014, 5250, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231009000447 2023-10-09 BIENNIAL STATEMENT 2023-10-01
220124002433 2022-01-24 BIENNIAL STATEMENT 2022-01-24
191009060075 2019-10-09 BIENNIAL STATEMENT 2019-10-01
171005006519 2017-10-05 BIENNIAL STATEMENT 2017-10-01
161227002061 2016-12-27 BIENNIAL STATEMENT 2016-10-01
130122000584 2013-01-22 CERTIFICATE OF AMENDMENT 2013-01-22
120928000627 2012-09-28 CERTIFICATE OF PUBLICATION 2012-09-28
091002000794 2009-10-02 ARTICLES OF ORGANIZATION 2009-10-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-26 No data 267 ELIZABETH ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2600207706 2020-05-01 0202 PPP 265 BOWERY FL 2, NEW YORK, NY, 10002
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3173232
Loan Approval Amount (current) 3173232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 500
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3208216.88
Forgiveness Paid Date 2021-06-11
4305968605 2021-03-18 0202 PPS 265 Bowery Fl 2, New York, NY, 10002-1201
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-1201
Project Congressional District NY-10
Number of Employees 251
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2015952.22
Forgiveness Paid Date 2022-01-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State