Search icon

TARA BUILDERS INC.

Company Details

Name: TARA BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2013 (12 years ago)
Entity Number: 4404904
ZIP code: 11435
County: Queens
Place of Formation: New York
Activity Description: Telecommunication infrastructure development via construction. Long term upgrades and new sites construction.
Address: 109-37 SUTPHIN BLVD, JAMAICA, NY, United States, 11435

Contact Details

Website http://tarabuildersinc.com

Phone +1 718-291-6300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TARA BUILDERS INC. DOS Process Agent 109-37 SUTPHIN BLVD, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
MD S ALI Chief Executive Officer 109-37 SUTPHIN BLVD, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
2023-06-29 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-21 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-11 2022-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-17 2022-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-17 2020-10-26 Address SUITE 3L, 61-32 WOODBINE STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220317002971 2022-03-17 BIENNIAL STATEMENT 2021-05-01
201026060218 2020-10-26 BIENNIAL STATEMENT 2019-05-01
130517000362 2013-05-17 CERTIFICATE OF INCORPORATION 2013-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6402917203 2020-04-28 0202 PPP 179-15 JAMAICA AVE, JAMAICA, NY, 11432
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96805.7
Loan Approval Amount (current) 96805.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 6
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97948.55
Forgiveness Paid Date 2021-07-27
8837478305 2021-01-30 0202 PPS 17915 Jamaica Ave, Jamaica, NY, 11432-5618
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96805
Loan Approval Amount (current) 96805
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-5618
Project Congressional District NY-05
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 97521.79
Forgiveness Paid Date 2021-11-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1805411 Fair Labor Standards Act 2018-09-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-09-26
Termination Date 2019-07-29
Date Issue Joined 2018-12-17
Section 0201
Sub Section FL
Status Terminated

Parties

Name LAGOS,
Role Plaintiff
Name TARA BUILDERS INC.
Role Defendant

Date of last update: 14 Apr 2025

Sources: New York Secretary of State