Search icon

TAO ENERGETIX LLC

Company Details

Name: TAO ENERGETIX LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Mar 2013 (12 years ago)
Date of dissolution: 23 Aug 2021
Entity Number: 4368405
ZIP code: 10533
County: Westchester
Place of Formation: New York
Address: 26 RICHMOND HILL, IRVINGTON, NY, United States, 10533

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 26 RICHMOND HILL, IRVINGTON, NY, United States, 10533

History

Start date End date Type Value
2016-01-15 2022-02-04 Address 26 RICHMOND HILL, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
2013-03-14 2016-01-15 Name CLUSTERS INSIGHTS LLC
2013-03-04 2013-03-14 Name CLUSTERS COLLECTIVE, LLC
2013-03-04 2016-01-15 Address 261 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220204001016 2021-08-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-23
160115000103 2016-01-15 CERTIFICATE OF CHANGE 2016-01-15
160115000112 2016-01-15 CERTIFICATE OF AMENDMENT 2016-01-15
130314000828 2013-03-14 CERTIFICATE OF AMENDMENT 2013-03-14
130304000469 2013-03-04 ARTICLES OF ORGANIZATION 2013-03-04

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21042.39

Date of last update: 26 Mar 2025

Sources: New York Secretary of State