Search icon

TAMALUMA INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OROBORO 401(K) PLAN 2023 453556137 2024-10-08 TAMALUMA INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 448120
Sponsor’s telephone number 9178221556
Plan sponsor’s address 217 MOTT ST, STOREFRONT, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
OROBORO 401(K) PLAN 2022 453556137 2023-05-26 TAMALUMA INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 448120
Sponsor’s telephone number 9178221556
Plan sponsor’s address 217 MOTT ST, STOREFRONT, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
OROBORO 401(K) PLAN 2021 453556137 2022-05-20 TAMALUMA INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 448120
Sponsor’s telephone number 9178221556
Plan sponsor’s address 217 MOTT ST, STOREFRONT, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing CHRISTINE RIMER
OROBORO 401(K) PLAN 2020 453556137 2021-07-02 TAMALUMA INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 448120
Sponsor’s telephone number 9178221556
Plan sponsor’s address 217 MOTT ST, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-02
Name of individual signing CAROL HO
OROBORO 401(K) PLAN 2019 453556137 2020-07-03 TAMALUMA INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 448120
Sponsor’s telephone number 9178221556
Plan sponsor’s address 217 MOTT ST, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing CAROL HO
OROBORO 401(K) PLAN 2018 453556137 2019-07-24 TAMALUMA INC 4
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 448120
Sponsor’s telephone number 9178221556
Plan sponsor’s address 217 MOTT ST, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing CAROL HO
OROBORO 401(K) PLAN 2018 453556137 2020-05-18 TAMALUMA INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 448120
Sponsor’s telephone number 9178221556
Plan sponsor’s address 217 MOTT ST, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-18
Name of individual signing CAROL HO

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4451578310 2021-01-23 0202 PPS 217 Mott Street STOREFRONT, NEW YORK, NY, 10012
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62613
Loan Approval Amount (current) 62613
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012
Project Congressional District NY-07
Number of Employees 5
NAICS code 448120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 63294.02
Forgiveness Paid Date 2022-02-25
7186047201 2020-04-28 0202 PPP 217 Mott Street, New York, NY, 10012
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61000
Loan Approval Amount (current) 61000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 448120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 61855.69
Forgiveness Paid Date 2021-10-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State