Search icon

TAMALUMA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TAMALUMA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2011 (14 years ago)
Entity Number: 4151994
ZIP code: 10012
County: Kings
Place of Formation: New York
Address: 217 MOTT ST, STOREFRONT, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
APRIL HUGHES Chief Executive Officer 217 MOTT STREET, STOREFRONT, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
TAMALUMA INC. DOS Process Agent 217 MOTT ST, STOREFRONT, NEW YORK, NY, United States, 10012

Form 5500 Series

Employer Identification Number (EIN):
453556137
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2013-10-18 2019-08-26 Address 330 WYTHE AVENUE, APT 5D, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2013-10-18 2019-08-26 Address 326 WYTHE AVENUE, BROOKLYN, NY, 11249, USA (Type of address: Principal Executive Office)
2011-10-11 2019-08-26 Address 326 WYTHE AVENUE, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190826060076 2019-08-26 BIENNIAL STATEMENT 2017-10-01
150106000099 2015-01-06 CERTIFICATE OF AMENDMENT 2015-01-06
131018006531 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111011000562 2011-10-11 CERTIFICATE OF INCORPORATION 2011-10-11

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
62613.00
Total Face Value Of Loan:
62613.00
Date:
2020-05-19
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:
2020-04-28
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:
61000.00
Total Face Value Of Loan:
61000.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62613
Current Approval Amount:
62613
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
63294.02
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61000
Current Approval Amount:
61000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
61855.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State