Search icon

ROBERT TAFFERA SERVICES, INC.

Company Details

Name: ROBERT TAFFERA SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2014 (10 years ago)
Entity Number: 4660058
ZIP code: 11201
County: Rockland
Place of Formation: New York
Address: 102 Warren Street, Floor #2, Brooklyn, NY, United States, 11201
Principal Address: Robert Taffera, 102 Warren Street, Floor #2, Brooklyn, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT TAFFERA DOS Process Agent 102 Warren Street, Floor #2, Brooklyn, NY, United States, 11201

Chief Executive Officer

Name Role Address
ROBERT TAFFERA Chief Executive Officer 102 WARREN STREET, FLOOR #2, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 102 WARREN STREET, FLOOR #2, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-08-18 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-18 2024-11-01 Address 102 WARREN STREET, FLOOR #2, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-08-18 2024-11-01 Address 102 Warren Street, Floor #2, Brooklyn, NY, 11201, USA (Type of address: Service of Process)
2014-11-03 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-03 2023-08-18 Address 5 ROLLINS AVENUE, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101035366 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230818001987 2023-08-18 BIENNIAL STATEMENT 2022-11-01
141103000041 2014-11-03 CERTIFICATE OF INCORPORATION 2014-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3607088504 2021-02-24 0202 PPS 102 Warren St Fl 2, Brooklyn, NY, 11201-5915
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148000
Loan Approval Amount (current) 148000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-5915
Project Congressional District NY-10
Number of Employees 8
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148962.9
Forgiveness Paid Date 2021-10-25
3050707702 2020-05-01 0202 PPP 102 WARREN ST FL 2, BROOKLYN, NY, 11201
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145000
Loan Approval Amount (current) 145000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 100
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146271.01
Forgiveness Paid Date 2021-03-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State