Search icon

TARP, INC.

Headquarter

Company Details

Name: TARP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2009 (15 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

Phone +1 646-669-7025

Website http://www.acttc.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TARP, INC., CONNECTICUT 0536541 CONNECTICUT

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9750277310 2020-05-02 0202 PPP 58 SOMERS ST APT 1, BROOKLYN, NY, 11233-2859
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3912
Loan Approval Amount (current) 3912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11233-2859
Project Congressional District NY-08
Number of Employees 4
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3646.95
Forgiveness Paid Date 2021-07-13

Date of last update: 14 Apr 2025

Sources: New York Secretary of State