Search icon

TAKO GROUP, INC.

Company Details

Name: TAKO GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 2013 (12 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4398811
ZIP code: 10453
County: Bronx
Place of Formation: New York
Address: 1977 JEROME AVENUE, BRONX, NY, United States, 10453

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1977 JEROME AVENUE, BRONX, NY, United States, 10453

History

Start date End date Type Value
2013-05-06 2013-05-20 Address 1975 JEROME AVENUE, BRONX, NY, 10453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2234225 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130520000801 2013-05-20 CERTIFICATE OF CHANGE 2013-05-20
130506000313 2013-05-06 CERTIFICATE OF INCORPORATION 2013-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3701877407 2020-05-07 0202 PPP 1977 Jerome Avenue, Bronx, NY, 10453
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28034
Loan Approval Amount (current) 28034
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10453-0001
Project Congressional District NY-13
Number of Employees 6
NAICS code 722513
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28458.73
Forgiveness Paid Date 2021-11-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State