Search icon

TAG WALL, LLC

Company Details

Name: TAG WALL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jan 2011 (14 years ago)
Entity Number: 4041777
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 321 WEST 44TH STREET, SUITE 200, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
TAG WALL, LLC DOS Process Agent 321 WEST 44TH STREET, SUITE 200, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2019-01-09 2025-01-02 Address 321 WEST 44TH STREET, SUITE# 200, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-01-17 2019-01-09 Address 321 WEST 44TH STREET., SUITE# 200, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2015-10-07 2017-01-17 Address TAG WALL, LLC, 28 WEST 44TH STREET, SUITE 902, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2013-01-18 2015-10-07 Address FPPM, INC., 1156 6TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-01-12 2013-01-18 Address FPPM, INC., 1156 6TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102004231 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230103002857 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210104062287 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190109060862 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170117006163 2017-01-17 BIENNIAL STATEMENT 2017-01-01
151007006536 2015-10-07 BIENNIAL STATEMENT 2015-01-01
130118006409 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110119000763 2011-01-19 CERTIFICATE OF AMENDMENT 2011-01-19
110112000653 2011-01-12 ARTICLES OF ORGANIZATION 2011-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3388839009 2021-05-18 0202 PPS 321 W 44th St Ste 200, New York, NY, 10036-5465
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 416020
Loan Approval Amount (current) 416020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-5465
Project Congressional District NY-12
Number of Employees 15
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 420469.1
Forgiveness Paid Date 2022-06-13
2374447110 2020-04-10 0202 PPP 321 W 44TH ST STE 200, NEW YORK, NY, 10036-5400
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 368100
Loan Approval Amount (current) 368100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-5400
Project Congressional District NY-12
Number of Employees 16
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 372169.55
Forgiveness Paid Date 2021-05-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State