Search icon

TAT GROUP INC

Company Details

Name: TAT GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2010 (15 years ago)
Entity Number: 3910856
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 377 ROUTE 59, SUITE #4, AIRMONT, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABRAHAM ISRAEL Chief Executive Officer 377 ROUTE 59, SUITE #4, AIRMONT, NY, United States, 10952

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 377 ROUTE 59, SUITE #4, AIRMONT, NY, United States, 10952

Form 5500 Series

Employer Identification Number (EIN):
460524571
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2016-04-15 2016-12-22 Address 191 ROUTE 59 SUITE 201, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2010-02-10 2016-04-15 Address 20 H ROBERT PITT, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220412002396 2022-04-12 BIENNIAL STATEMENT 2022-02-01
161222002039 2016-12-22 BIENNIAL STATEMENT 2016-02-01
160415000596 2016-04-15 CERTIFICATE OF CHANGE 2016-04-15
100210000020 2010-02-10 CERTIFICATE OF INCORPORATION 2010-02-10

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
135508.00
Total Face Value Of Loan:
135508.00
Date:
2019-07-31
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:
-100000.00
Total Face Value Of Loan:
0.00
Date:
2019-07-30
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2018-12-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
7(A) EXPORT LOAN GUARANTEES
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135508
Current Approval Amount:
135508
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
137078.41

Date of last update: 27 Mar 2025

Sources: New York Secretary of State