Search icon

TARROS, INC.

Company Details

Name: TARROS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2013 (12 years ago)
Entity Number: 4429261
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 52-16 102ND STREET, APT 2F, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ASHISH CHAWLA DOS Process Agent 52-16 102ND STREET, APT 2F, CORONA, NY, United States, 11368

Licenses

Number Type Date Last renew date End date Address Description
0340-23-135909 Alcohol sale 2023-05-26 2023-05-26 2025-05-31 111-13 ROOSEVELT AVE, CORONA, New York, 11368 Restaurant
0370-23-135909 Alcohol sale 2023-05-26 2023-05-26 2025-05-31 111-13 ROOSEVELT AVE, CORONA, New York, 11368 Food & Beverage Business

Filings

Filing Number Date Filed Type Effective Date
130710000877 2013-07-10 CERTIFICATE OF INCORPORATION 2013-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2023578500 2021-02-19 0202 PPP 11113 Roosevelt Ave, Corona, NY, 11368-2625
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18050
Loan Approval Amount (current) 18050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-2625
Project Congressional District NY-14
Number of Employees 4
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18194.89
Forgiveness Paid Date 2021-12-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State