Search icon

PACIFIC TANNING AT SHIRLEY, INC.

Company Details

Name: PACIFIC TANNING AT SHIRLEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2014 (10 years ago)
Entity Number: 4657487
ZIP code: 11950
County: Suffolk
Place of Formation: New York
Address: 59 VAN BUREN STREET, MASTIC, NY, United States, 11950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRADFORD P BLAIR Chief Executive Officer 999 MONTAUK HIGHWAY, SHIRLEY, NY, United States, 11967

DOS Process Agent

Name Role Address
BRADFORD BLAIR DOS Process Agent 59 VAN BUREN STREET, MASTIC, NY, United States, 11950

History

Start date End date Type Value
2024-03-21 2024-03-21 Address 999 MONTAUK HIGHWAY, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-03-21 Address 59 VAN BUREN ST, MASTIC, NY, 11950, USA (Type of address: Service of Process)
2018-05-31 2024-03-21 Address 999 MONTAUK HIGHWAY, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2018-05-31 2020-10-05 Address 59 VAN BUREN ST, MASTIC, NY, 11950, USA (Type of address: Service of Process)
2014-10-28 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-28 2018-05-31 Address 59 VAN BUREN ST, MASTIC, NY, 11950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240321000818 2024-03-21 BIENNIAL STATEMENT 2024-03-21
201005060647 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181003007013 2018-10-03 BIENNIAL STATEMENT 2018-10-01
180531006341 2018-05-31 BIENNIAL STATEMENT 2016-10-01
141028010179 2014-10-28 CERTIFICATE OF INCORPORATION 2014-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4076369005 2021-05-20 0235 PPS 999 Montauk Hwy, Shirley, NY, 11967-2130
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16768
Loan Approval Amount (current) 16768
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 Shirley, SUFFOLK, NY, 11967-2130
Project Congressional District NY-02
Number of Employees 7
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 71432
Originating Lender Name Texas National Bank
Originating Lender Address MERCEDES, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16800.6
Forgiveness Paid Date 2021-08-17
5736848502 2021-03-01 0235 PPP 999 Montauk Hwy Ny, Shirley, NY, 11967-2130
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16768
Loan Approval Amount (current) 16768
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 Shirley, SUFFOLK, NY, 11967-2130
Project Congressional District NY-02
Number of Employees 7
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 16861.72
Forgiveness Paid Date 2021-09-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State