Search icon

TAL ON 1ST INC.

Company Details

Name: TAL ON 1ST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2014 (11 years ago)
Entity Number: 4528584
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 357 1st Avenue, new York, NEW YORK, NY, United States, 10010
Principal Address: 357 1st Avenue, new York, NewYork, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMAD J J KAMAL Chief Executive Officer 357 1ST AVENUE, NEW YORK, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 357 1st Avenue, new York, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2014-02-12 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-12 2024-11-15 Address 333 E. 86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241115003467 2024-11-15 BIENNIAL STATEMENT 2024-11-15
140212010203 2014-02-12 CERTIFICATE OF INCORPORATION 2014-02-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-21 No data 357 1ST AVE, Manhattan, NEW YORK, NY, 10010 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-28 No data 357 1ST AVE, Manhattan, NEW YORK, NY, 10010 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-18 No data 357 1ST AVE, Manhattan, NEW YORK, NY, 10010 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2658973 SCALE-01 INVOICED 2017-08-24 20 SCALE TO 33 LBS
2285486 SCALE-01 INVOICED 2016-02-25 20 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3251607703 2020-05-01 0202 PPP 357 1st Avenue, New York, NY, 10010
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71780
Loan Approval Amount (current) 66680.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 17
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67304.2
Forgiveness Paid Date 2021-04-08
3289128910 2021-04-28 0202 PPS 357 1st Ave, New York, NY, 10010-5611
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93352
Loan Approval Amount (current) 93352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-5611
Project Congressional District NY-12
Number of Employees 18
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94251.81
Forgiveness Paid Date 2022-04-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1409042 Fair Labor Standards Act 2014-11-13 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2014-11-13
Termination Date 2016-01-15
Date Issue Joined 2015-01-14
Pretrial Conference Date 2015-01-22
Section 0201
Sub Section DO
Status Terminated

Parties

Name GARCIA
Role Plaintiff
Name TAL ON 1ST INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State