Search icon

TAPEMEASURE LLC

Company Details

Name: TAPEMEASURE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 May 2012 (13 years ago)
Entity Number: 4244943
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: TWO DEPOT PLAZA, SUITE 203, BEDFORD HILLS, NY, United States, 10507

DOS Process Agent

Name Role Address
LAIDLAW FIRM, ATTORNEYS AT LAW, PLLC DOS Process Agent TWO DEPOT PLAZA, SUITE 203, BEDFORD HILLS, NY, United States, 10507

Filings

Filing Number Date Filed Type Effective Date
190830000406 2019-08-30 CERTIFICATE OF PUBLICATION 2019-08-30
120514000396 2012-05-14 ARTICLES OF ORGANIZATION 2012-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2828777709 2020-05-01 0202 PPP 18 WASHINGTON AVE, PLEASANTVILLE, NY, 10570
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9280
Loan Approval Amount (current) 9280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLEASANTVILLE, WESTCHESTER, NY, 10570-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9364.38
Forgiveness Paid Date 2021-04-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State