Search icon

TAMAR EQUITIES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TAMAR EQUITIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2015 (10 years ago)
Entity Number: 4700707
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 200 MADISON AVENUE, 26th floor, NEW YORK, NY, United States, 10016
Principal Address: 200 MADISON AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O GEORGE COMFORT & SONS, INC. DOS Process Agent 200 MADISON AVENUE, 26th floor, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
GUILLERMO SILBERMAN Chief Executive Officer 165 MADISON AVENUE, SUITE 501, NEW YORK, NY, United States, 10016

Legal Entity Identifier

LEI Number:
549300MS452J3704WZ66

Registration Details:

Initial Registration Date:
2019-11-18
Next Renewal Date:
2023-10-13
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 165 MADISON AVENUE, SUITE 501, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-11-12 2025-01-27 Address 165 MADISON AVENUE, SUITE 501, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-11-12 2025-01-27 Address 200 MADISON AVENUE, 26TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-01-27 2020-11-12 Address 225 BROADWAY SUITE 4200, NEW YORK, NY, 10007, 3001, USA (Type of address: Service of Process)
2015-01-27 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250127002120 2025-01-27 BIENNIAL STATEMENT 2025-01-27
230117001452 2023-01-17 BIENNIAL STATEMENT 2023-01-01
220810001392 2022-08-10 BIENNIAL STATEMENT 2021-01-01
201112061012 2020-11-12 BIENNIAL STATEMENT 2019-01-01
151216000073 2015-12-16 CERTIFICATE OF MERGER 2015-12-31

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
101800.00
Total Face Value Of Loan:
101800.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
101800.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
101800
Current Approval Amount:
101800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State