Search icon

TACONIC AUTO SERVICE CORP.

Company Details

Name: TACONIC AUTO SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2010 (15 years ago)
Entity Number: 3913641
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 680 HIGHLAND AVE, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 680 HIGHLAND AVE, PEEKSKILL, NY, United States, 10566

Chief Executive Officer

Name Role Address
NARDO JARRIN Chief Executive Officer 680 HIGHLAND AVE, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
2010-02-17 2012-03-08 Address 680 HIGHLAND AVENUE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140729002158 2014-07-29 BIENNIAL STATEMENT 2014-02-01
120308002777 2012-03-08 BIENNIAL STATEMENT 2012-02-01
100217000629 2010-02-17 CERTIFICATE OF INCORPORATION 2010-02-17

USAspending Awards / Financial Assistance

Date:
2021-05-12
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:
3438.00
Total Face Value Of Loan:
3438.00
Date:
2020-06-24
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:
5300.00
Total Face Value Of Loan:
5300.00

Paycheck Protection Program

Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3438
Current Approval Amount:
3438
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3449.77

Date of last update: 27 Mar 2025

Sources: New York Secretary of State