Search icon

TARP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TARP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2009 (16 years ago)
Entity Number: 3893859
ZIP code: 10110
County: Kings
Place of Formation: New York
Activity Description: TARP, Inc. ( Training Addiction Recovery Professionals) is a New York State Office of Addiction Services and Supports, (NYS-OASAS) certified education and training provider. We provide training to become certified by New York State as a Substance Use Disorder treatment Professional (Addiction Counselor) or a Prevention Counselor, i.e.; CASAC, CPP or CPS, as well as Recovery Coach certification.
Address: 500 FIFTH AVENUE, NEW YORK, NY, United States, 10110
Principal Address: 12 Dragotta Road, Marlboro, NY, United States, 12542

Contact Details

Website http://www.acttc.com

Phone +1 646-669-7025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICES OF LEONARD AND ROBERT SHAPIRO DOS Process Agent 500 FIFTH AVENUE, NEW YORK, NY, United States, 10110

Chief Executive Officer

Name Role Address
WILLIAM PERKINS Chief Executive Officer 261 WEST 35TH STREET, SUITE 305, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
0536541
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2025-02-26 2025-02-26 Address 1908 PACIFIC STREET, 1, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer)
2013-04-22 2025-02-26 Address 1908 PACIFIC STREET, 1, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer)
2009-12-30 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-30 2025-02-26 Address 500 FIFTH AVENUE, NEW YORK, NY, 10110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250226002400 2025-02-26 BIENNIAL STATEMENT 2025-02-26
130422006403 2013-04-22 BIENNIAL STATEMENT 2011-12-01
091230000707 2009-12-30 CERTIFICATE OF INCORPORATION 2009-12-30

USAspending Awards / Financial Assistance

Date:
2013-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
13100.00
Total Face Value Of Loan:
13100.00
Date:
2012-08-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$3,912
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,646.95
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $3,912

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Jul 2025

Sources: New York Secretary of State