Search icon

TAS LLC

Company Details

Name: TAS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Feb 2014 (11 years ago)
Date of dissolution: 01 Feb 2022
Entity Number: 4534472
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 80 ORVILLE DRIVE SUITE 100, BOHMEIA, NY, United States, 11716

DOS Process Agent

Name Role Address
TAS LLC DOS Process Agent 80 ORVILLE DRIVE SUITE 100, BOHMEIA, NY, United States, 11716

History

Start date End date Type Value
2014-02-25 2022-02-01 Address 80 ORVILLE DRIVE SUITE 100, BOHMEIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220201003044 2022-02-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-01
140225010185 2014-02-25 ARTICLES OF ORGANIZATION 2014-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7726499005 2021-05-26 0235 PPP 29 Valley Dr, East Moriches, NY, 11940-1408
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Moriches, SUFFOLK, NY, 11940-1408
Project Congressional District NY-02
Number of Employees 1
NAICS code 541613
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21092.4
Forgiveness Paid Date 2022-09-06
5679368601 2021-03-20 0235 PPP 4250 Veterans Memorial Hwy, Holbrook, NY, 11741-4000
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) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-4000
Project Congressional District NY-02
Number of Employees 1
NAICS code 541613
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20972.4
Forgiveness Paid Date 2021-12-06
8125779005 2021-05-27 0235 PPS 4250 Veterans Memorial Hwy, Holbrook, NY, 11741-4000
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71432
Servicing Lender Name Texas National Bank
Servicing Lender Address 201 S Texas Ave, MERCEDES, TX, 78570-3123
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-4000
Project Congressional District NY-02
Number of Employees 1
NAICS code 541613
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 71432
Originating Lender Name Texas National Bank
Originating Lender Address MERCEDES, TX
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20925.17
Forgiveness Paid Date 2021-11-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State