Search icon

TATU LLC

Company Details

Name: TATU LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 2013 (12 years ago)
Entity Number: 4437983
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 62 AVENUE C, APT . 4, NEW YORK, NY, United States, 10009

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DKLXPHEFMPP4 2023-02-16 151 AVENUE C, NEW YORK, NY, 10009, 5302, USA 62 AVENUE C APT 4, NEW YORK, NY, 10009, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2022-01-19
Initial Registration Date 2021-01-12
Entity Start Date 2014-04-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 711130

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ILHAN ERSAHIN
Address 151 AVE C, NEW YORK, NY, 10009, USA
Government Business
Title PRIMARY POC
Name ILHAN ERSAHIN
Address 151 AVE C, NEW YORK, NY, 10009, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 62 AVENUE C, APT . 4, NEW YORK, NY, United States, 10009

Licenses

Number Type Date Last renew date End date Address Description
0370-25-103775 Alcohol sale 2025-02-28 2025-02-28 2026-06-30 151 AVENUE C, NEW YORK, NY, 10009 Food & Beverage Business
0370-24-117027 Alcohol sale 2024-06-14 2024-06-14 2026-06-30 151 AVENUE C, NEW YORK, New York, 10009 Food & Beverage Business
0370-24-117027-01 Alcohol sale 2024-06-14 2024-06-14 2026-06-30 151 AVENUE C, NEW YORK, NY, 10009 Additional Bar
0370-23-161894 Alcohol sale 2023-11-16 2023-11-16 2025-11-30 151 AVENUE C, NEW YORK, NY, 10009 Food & Beverage Business
0340-21-118097 Alcohol sale 2023-11-15 2023-11-15 2025-11-30 151 AVENUE C, NEW YORK, New York, 10009 Restaurant

History

Start date End date Type Value
2013-07-30 2024-03-28 Address 62 AVENUE C, APT . 4, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240328003010 2024-03-28 BIENNIAL STATEMENT 2024-03-28
181218006107 2018-12-18 BIENNIAL STATEMENT 2017-07-01
180604000869 2018-06-04 CERTIFICATE OF PUBLICATION 2018-06-04
130730000245 2013-07-30 ARTICLES OF ORGANIZATION 2013-07-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-11-15 No data 100 Congress STREET, Troy Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1066608905 2021-04-24 0202 PPS 62 Avenue C Apt 4, New York, NY, 10009-6916
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8625.05
Loan Approval Amount (current) 8625.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10009-6916
Project Congressional District NY-10
Number of Employees 2
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8761.87
Forgiveness Paid Date 2022-11-30
3106477400 2020-05-06 0202 PPP 151 AVENUE C, NEW YORK, NY, 10009-5302
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7250
Loan Approval Amount (current) 7250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10009-5302
Project Congressional District NY-10
Number of Employees 2
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7358.25
Forgiveness Paid Date 2021-11-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State