Search icon

TAG WALL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TAG WALL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jan 2011 (15 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

Form 5500 Series

Employer Identification Number (EIN):
274600484
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-05-18
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:
416020.00
Total Face Value Of Loan:
416020.00
Date:
2020-07-24
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
368100.00
Total Face Value Of Loan:
368100.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$416,020
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$416,020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$420,469.1
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $416,016
Utilities: $1
Jobs Reported:
16
Initial Approval Amount:
$368,100
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$368,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$372,169.55
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $368,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State