Search icon

TARTAN HOLDINGS, LLC

Company Details

Name: TARTAN HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jan 2015 (10 years ago)
Entity Number: 4697935
ZIP code: 14543
County: Monroe
Place of Formation: New York
Address: 7500 WEST HENRIETTA ROAD, RUSH, NY, United States, 14543

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7500 WEST HENRIETTA ROAD, RUSH, NY, United States, 14543

History

Start date End date Type Value
2015-01-21 2015-04-03 Address 98 HILLRISE DRIVE, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220820000424 2022-08-20 BIENNIAL STATEMENT 2021-01-01
180828006041 2018-08-28 BIENNIAL STATEMENT 2017-01-01
150403000376 2015-04-03 CERTIFICATE OF CHANGE 2015-04-03
150316000204 2015-03-16 CERTIFICATE OF PUBLICATION 2015-03-16
150121010452 2015-01-21 ARTICLES OF ORGANIZATION 2015-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4638197002 2020-04-04 0219 PPP 7500 W. Henrietta Rd, RUSH, NY, 14543-9790
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 923300
Loan Approval Amount (current) 923300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RUSH, MONROE, NY, 14543-9790
Project Congressional District NY-25
Number of Employees 64
NAICS code 541380
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 928352.5
Forgiveness Paid Date 2020-11-03

Date of last update: 08 Mar 2025

Sources: New York Secretary of State