Search icon

TACO PROJECT, INC.

Company Details

Name: TACO PROJECT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2014 (11 years ago)
Entity Number: 4574325
ZIP code: 10280
County: New York
Place of Formation: New York
Address: 355 SOUTH END AVENUE - #12-B, NEW YORK, NY, United States, 10280

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 355 SOUTH END AVENUE - #12-B, NEW YORK, NY, United States, 10280

Licenses

Number Type Date Last renew date End date Address Description
0340-22-112817 Alcohol sale 2024-01-02 2024-01-02 2026-01-31 18 MAIN ST, TARRYTOWN, New York, 10591 Restaurant

History

Start date End date Type Value
2014-05-08 2022-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140508000587 2014-05-08 CERTIFICATE OF INCORPORATION 2014-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5584847103 2020-04-13 0202 PPP 829 Midland Avenue, YONKERS, NY, 10704-1010
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) 85440
Loan Approval Amount (current) 85440
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10704-1010
Project Congressional District NY-16
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86439.17
Forgiveness Paid Date 2021-07-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State