Search icon

TANGENTVECTOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TANGENTVECTOR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2010 (15 years ago)
Entity Number: 3967570
ZIP code: 10012
County: New York
Place of Formation: Delaware
Address: 124 THOMPSON ST, APT 21, NEW YORK, NY, United States, 10012
Principal Address: 124 THOMPSON ST., SUITE 21, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
CHRISTIAN SCHNEDLER DOS Process Agent 124 THOMPSON ST, APT 21, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
JF MUSIAL Chief Executive Officer 1384 OUTLOOK DRIVE W, MOUNTAINSIDE, NJ, United States, 07092

Form 5500 Series

Employer Identification Number (EIN):
270657319
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2016-06-07 2020-09-17 Address 47 EIGHTH AVE, UNIT 3, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2014-06-04 2016-06-07 Address 12 W 32ND STREET, SUITE 605, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2014-06-04 2016-06-07 Address 12 W 32ND STREET, SUITE 605, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-06-08 2014-06-04 Address 240 SULLIVAN STREET, SUITE 19, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2010-06-29 2014-06-04 Address C/O CHRISTIAN SCHNEDLER, 240 SULLIVAN STREET UNIT 19, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200917060187 2020-09-17 BIENNIAL STATEMENT 2020-06-01
160607006158 2016-06-07 BIENNIAL STATEMENT 2016-06-01
140604006407 2014-06-04 BIENNIAL STATEMENT 2014-06-01
120608006459 2012-06-08 BIENNIAL STATEMENT 2012-06-01
100629000598 2010-06-29 APPLICATION OF AUTHORITY 2010-06-29

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
-1.00
Total Face Value Of Loan:
140142.00
Date:
2012-04-04
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:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$188,505
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,142
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$118,006.52
Servicing Lender:
Fulton Bank, National Association
Use of Proceeds:
Payroll: $140,142

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State