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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAT GROUP INC. 401(K) PLAN 2023 460524571 2024-03-18 TAT GROUP INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 453990
Sponsor’s telephone number 8453521550
Plan sponsor’s address 377 ROUTE 59, SUITE #4, AIRMONT, NY, 10952

Signature of

Role Plan administrator
Date 2024-03-18
Name of individual signing ABRAHAM ISRAEL
Role Employer/plan sponsor
Date 2024-03-18
Name of individual signing ABRAHAM ISRAEL
TAT GROUP INC. 401(K) PLAN 2022 460524571 2023-08-16 TAT GROUP INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 453990
Sponsor’s telephone number 8453521550
Plan sponsor’s address 377 ROUTE 59, SUITE #4, AIRMONT, NY, 10952

Signature of

Role Plan administrator
Date 2023-08-16
Name of individual signing ABRAHAM ISRAEL
Role Employer/plan sponsor
Date 2023-08-16
Name of individual signing ABRAHAM ISRAEL
TAT GROUP INC. 401(K) PLAN 2021 460524571 2022-05-31 TAT GROUP INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 453990
Sponsor’s telephone number 8453521550
Plan sponsor’s address 377 ROUTE 59, SUITE #4, AIRMONT, NY, 10952

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing ABRAHAM ISRAEL
Role Employer/plan sponsor
Date 2022-05-31
Name of individual signing ABRAHAM ISRAEL

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8384097309 2020-05-01 0202 PPP 377 ROUTE 59 STE 4, AIRMONT, NY, 10952-3431
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135508
Loan Approval Amount (current) 135508
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address AIRMONT, ROCKLAND, NY, 10952-3431
Project Congressional District NY-17
Number of Employees 15
NAICS code 424990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 137078.41
Forgiveness Paid Date 2021-07-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State